Advanced company searchLink opens in new window

LINES BREW CO LTD

Company number 10181222

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)
03 Jan 2024 AA Micro company accounts made up to 31 May 2023
19 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
12 Dec 2022 AA Micro company accounts made up to 31 May 2022
26 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
06 Aug 2021 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
23 Feb 2021 AA Micro company accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
31 Mar 2020 TM01 Termination of appointment of Amy Louisa Scarcella as a director on 31 March 2020
04 Jul 2019 AA Micro company accounts made up to 31 May 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
11 May 2019 AP01 Appointment of Mr Thomas George Newman as a director on 11 May 2019
31 Jan 2019 TM01 Termination of appointment of Duncan Illsley as a director on 19 January 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
05 Dec 2018 AD01 Registered office address changed from Lines Brew Co Sir Alfred Owen Way, Pontygwindy Industrial Estate Caerphilly CF83 3HU Wales to 37a Bridge Street Usk NP15 1BQ on 5 December 2018
05 Dec 2018 PSC04 Change of details for Mr Thomas George Newman as a person with significant control on 5 December 2018
29 Nov 2018 AP01 Appointment of Ms Amy Louisa Scarcella as a director on 29 November 2018
26 Sep 2018 TM01 Termination of appointment of Matthew Rhys Williams as a director on 26 September 2018
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 TM01 Termination of appointment of David Giles Morgan as a director on 31 May 2017
18 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
10 May 2017 AP01 Appointment of Mr Duncan Illsley as a director on 1 May 2017
10 May 2017 AD01 Registered office address changed from Unit 2E, Pontygwindy Industrial Estate Unit 2E Pontygwindy Industrial Estate Caerphilly CF83 3HU United Kingdom to Lines Brew Co Sir Alfred Owen Way, Pontygwindy Industrial Estate Caerphilly CF83 3HU on 10 May 2017
13 Apr 2017 TM01 Termination of appointment of Archie Carmichael as a director on 27 March 2017