- Company Overview for LISTER'S BREWERY LIMITED (09379617)
- Filing history for LISTER'S BREWERY LIMITED (09379617)
- People for LISTER'S BREWERY LIMITED (09379617)
- Charges for LISTER'S BREWERY LIMITED (09379617)
- More for LISTER'S BREWERY LIMITED (09379617)
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
|
|
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
|