ARUNDEL BREWERY LIMITED

The Brewhouse Project The Brewhouse Project, Arundel, BN17 7QL, West Sussex
StatusACTIVE
Company No.02765832
CategoryPrivate Limited Company
Incorporated19 Nov 1992
Age31 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

ARUNDEL BREWERY LIMITED is an active private limited company with number 02765832. It was incorporated 31 years, 6 months, 27 days ago, on 19 November 1992. The company address is The Brewhouse Project The Brewhouse Project, Arundel, BN17 7QL, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2023

Action Date: 01 May 2023

Category: Address

Type: AD01

Old address: Unit C7 Ford Airfield Estate Arundel West Sussex BN18 0HY

New address: The Brewhouse Project Lyminster Road Arundel West Sussex BN17 7QL

Change date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-28

Psc name: Mr Stuart Daniel Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 18 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-18

Officer name: Jeremy Owen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2018

Action Date: 19 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-12

Officer name: Mr Stuart Daniel Walker

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-12

Officer name: Neil Matthew Walker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Matthew Walker

Termination date: 2016-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2016

Action Date: 09 May 2016

Category: Address

Type: AD01

Change date: 2016-05-09

Old address: Chart House 2 Effingham Road Reigate Surrey RH2 7JN

New address: Unit C7 Ford Airfield Estate Arundel West Sussex BN18 0HY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change person director company with change date

Date: 26 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Matthew Walker

Change date: 2015-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Daniel Walker

Appointment date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 19 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Old address: 103-105 Brighton Road Coulsdon Surrey CR5 2NG

Change date: 2013-02-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-01-31

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Parker

Documents

View document PDF

Termination secretary company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Harvey

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Harvey

Documents

View document PDF

Appoint person secretary company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil Matthew Walker

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Matthew Walker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 19 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 19 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 19 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2009

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 19 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-19

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jeremy Owen

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Caroline Penelope Parker

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Derek John Harvey

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2007

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 12 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2004

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 20/11/03 from: iver house middlegreen estate middlegreen road slough,berks,SL3 6DF

Documents

View document PDF

Legacy

Date: 20 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 30 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 03 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

Resolution

Date: 21 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/98 to 31/07/98

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Jan 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 24 May 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/97; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 1996

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 23 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/11/94; no change of members

Documents

View document PDF


Some Companies

53-55 CARTER LANE LIMITED

53-55 CARTER LANE,LONDON,EC4V 5AE

Number:10266464
Status:ACTIVE
Category:Private Limited Company

BENCHMARK LEARNING LIMITED

9 REPTON AVENUE,DERBY,DE23 6JN

Number:09117965
Status:ACTIVE
Category:Private Limited Company

EMBEE ENGINEERING LTD

1 WORSLEY COURT,WORSLEY,M28 3NJ

Number:09401159
Status:ACTIVE
Category:Private Limited Company

JAMES D PEACE & CO

JUNCTION ROAD,ORKNEY,KW15 1JY

Number:SC067455
Status:ACTIVE
Category:Private Unlimited Company

NORMAN BROADBENT OVERSEAS LIMITED

PORTLAND HOUSE,LONDON,SW1E 5BH

Number:02694164
Status:ACTIVE
Category:Private Limited Company

ROOMS AND STUDIOS MAINTENANCE LIMITED

109 GLOUCESTER PLACE,LONDON,W1U 6JW

Number:08641779
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source