DUTTONS BREWERY LIMITED
Status | ACTIVE |
Company No. | 00054931 |
Category | Private Limited Company |
Incorporated | 24 Nov 1897 |
Age | 126 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
DUTTONS BREWERY LIMITED is an active private limited company with number 00054931. It was incorporated 126 years, 4 months, 29 days ago, on 24 November 1897. The company address is Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 18 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 29 Nov 2023
Action Date: 02 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-02
Documents
Legacy
Date: 29 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 02/03/23
Documents
Legacy
Date: 29 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 02/03/23
Documents
Legacy
Date: 16 Aug 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 02/03/23
Documents
Confirmation statement with no updates
Date: 23 Dec 2022
Action Date: 18 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Oct 2022
Action Date: 03 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-03
Documents
Legacy
Date: 03 Oct 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 03/03/22
Documents
Legacy
Date: 03 Oct 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 03/03/22
Documents
Legacy
Date: 19 Aug 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 03/03/22
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 18 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-18
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Dec 2021
Action Date: 25 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-25
Documents
Legacy
Date: 02 Dec 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 25/02/21
Documents
Legacy
Date: 19 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 25/02/21
Documents
Legacy
Date: 19 Nov 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 25/02/21
Documents
Legacy
Date: 01 Nov 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 25/02/21
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 18 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-18
Documents
Accounts with accounts type full
Date: 25 Nov 2020
Action Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-27
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type full
Date: 27 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type full
Date: 31 Jul 2018
Action Date: 01 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type full
Date: 29 Aug 2017
Action Date: 02 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-02
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type full
Date: 01 Dec 2016
Action Date: 03 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-03
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type full
Date: 03 Nov 2015
Action Date: 26 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-26
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Accounts with accounts type full
Date: 27 Nov 2014
Action Date: 27 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-27
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type full
Date: 11 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Accounts with accounts type full
Date: 04 Dec 2012
Action Date: 01 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-01
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Accounts with accounts type full
Date: 01 Nov 2011
Action Date: 03 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-03
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Accounts with accounts type full
Date: 24 Sep 2010
Action Date: 04 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-04
Documents
Appoint person director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daren Clive Lowry
Documents
Statement of companys objects
Date: 22 Apr 2010
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 22 Apr 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 18 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-18
Documents
Accounts with accounts type dormant
Date: 23 Apr 2009
Action Date: 26 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-26
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jul 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/07; full list of members
Documents
Legacy
Date: 04 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Oct 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 14 Sep 2007
Action Date: 01 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-01
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/06; full list of members
Documents
Legacy
Date: 14 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 14/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 31 Jul 2006
Action Date: 02 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-02
Documents
Legacy
Date: 06 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 03 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-03
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 May 2005
Category: Address
Type: 287
Description: Registered office changed on 09/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/04; full list of members
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 26 Apr 2004
Action Date: 04 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-04
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 18/12/03; full list of members
Documents
Legacy
Date: 10 Dec 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 26 Nov 2003
Action Date: 01 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-01
Documents
Legacy
Date: 28 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/03; full list of members
Documents
Legacy
Date: 01 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 30 Dec 2002
Action Date: 02 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-02
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 27 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/02; no change of members
Documents
Accounts with accounts type full
Date: 05 Dec 2001
Action Date: 03 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-03
Documents
Legacy
Date: 14 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/01; full list of members
Documents
Legacy
Date: 12 Feb 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD
Documents
Accounts with accounts type full
Date: 03 Nov 2000
Action Date: 04 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-04
Documents
Legacy
Date: 10 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/00; no change of members
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/99; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Mar 1999
Action Date: 27 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-27
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/04/98; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Apr 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 17 Feb 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
4 MULLION HOUSE 4 MAIDENPLAINS PLACE,AUCHTERARDER,PH3 1EL
Number: | SC614896 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARLISLE CONCRETE SUPPLIES LIMITED
5 FISHER STREET,CARLISLE,CA3 8RR
Number: | 06278480 |
Status: | ACTIVE |
Category: | Private Limited Company |
10998515: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 10998515 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 43 SHAFTESBURY PLACE,LONDON,W14 8NJ
Number: | 11747313 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PROSSER SAFETY CONSULTANTS LIMITED
HAZLEMERE,BOLTON,BL1 4BY
Number: | 04715777 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHARP-BLYDE CONSULTANCY LIMITED
17 WILLOWHAYNE DRIVE,WALTON-ON-THAMES,KT12 2NJ
Number: | 08675508 |
Status: | ACTIVE |
Category: | Private Limited Company |