Advanced company searchLink opens in new window

LISTER'S BREWERY LIMITED

Company number 09379617

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
06 Dec 2019 AA01 Previous accounting period extended from 30 January 2019 to 30 April 2019
30 Oct 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 January 2019
17 Jun 2019 AP01 Appointment of Mrs Katherine Jane Coakes as a director on 13 June 2019
28 May 2019 AD01 Registered office address changed from Ye Olde Hundred 69 Church Way North Shields NE29 0AE England to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 28 May 2019
24 May 2019 PSC04 Change of details for Mr Alan Philip Waite as a person with significant control on 23 May 2019
24 May 2019 CH01 Director's details changed for Mr Alan Philip Waite on 23 May 2019
09 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
02 Jan 2019 AD01 Registered office address changed from 69 69 Church Way 69 Chruch Way North Shields Tyne & Wear NE29 0AE United Kingdom to Ye Olde Hundred 69 Church Way North Shields NE29 0AE on 2 January 2019
10 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
04 Oct 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 January 2018
04 Oct 2018 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY England to 69 69 Church Way 69 Chruch Way North Shields Tyne & Wear NE29 0AE on 4 October 2018
04 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
20 Feb 2018 CS01 Confirmation statement made on 8 January 2018 with updates
19 Oct 2017 AD01 Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 19 October 2017
01 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
17 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
08 Feb 2017 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY England to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 8 February 2017
17 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
15 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
01 May 2015 CH01 Director's details changed for Mr Alan Philip Waite on 21 April 2015
08 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-08
  • GBP 1