OSSETT BREWING COMPANY LIMITED
Status | ACTIVE |
Company No. | 03304094 |
Category | Private Limited Company |
Incorporated | 17 Jan 1997 |
Age | 27 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
OSSETT BREWING COMPANY LIMITED is an active private limited company with number 03304094. It was incorporated 27 years, 4 months, 18 days ago, on 17 January 1997. The company address is Kings Yard Kings Yard, Ossett, WF5 8ND, West Yorkshire.
Company Fillings
Appoint person director company with name date
Date: 07 May 2024
Action Date: 03 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Charles Simpson
Appointment date: 2024-05-03
Documents
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type small
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-07
Charge number: 033040940003
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2023
Action Date: 26 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-05-26
Charge number: 033040940002
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type small
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Nadir Zairi
Documents
Termination director company with name termination date
Date: 10 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Paul Jackson
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type small
Date: 06 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type small
Date: 08 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Appoint person director company with name date
Date: 19 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Jackson
Appointment date: 2021-01-01
Documents
Appoint person director company with name date
Date: 19 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Dr Nadir Zairi
Documents
Termination director company with name termination date
Date: 18 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-31
Officer name: Alex Joel Richards Minett
Documents
Confirmation statement with no updates
Date: 31 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Appoint person director company with name date
Date: 19 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-19
Officer name: Mr Alex Joel Richards Minett
Documents
Accounts with accounts type small
Date: 30 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type small
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 19 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 17 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mark Hunter
Appointment date: 2018-12-06
Documents
Gazette filings brought up to date
Date: 11 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type small
Date: 05 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Capital return purchase own shares
Date: 28 Sep 2016
Category: Capital
Type: SH03
Documents
Appoint person director company with name date
Date: 19 Sep 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jamie Andrew Merrill
Appointment date: 2016-08-12
Documents
Capital cancellation shares
Date: 07 Sep 2016
Action Date: 04 Aug 2016
Category: Capital
Type: SH06
Capital : 76.11 GBP
Date: 2016-08-04
Documents
Appoint person director company with name date
Date: 06 Sep 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-12
Officer name: Sarah Lawson
Documents
Capital name of class of shares
Date: 06 Sep 2016
Category: Capital
Type: SH08
Documents
Termination secretary company with name termination date
Date: 06 Sep 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-08-12
Officer name: Robert Anthony Lawson
Documents
Termination director company with name termination date
Date: 06 Sep 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-12
Officer name: Robert Anthony Lawson
Documents
Termination director company with name termination date
Date: 06 Sep 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-12
Officer name: Michael Russell Inman
Documents
Resolution
Date: 23 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 20 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Resolution
Date: 08 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 08 Dec 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Anthony Lawson
Change date: 2011-01-17
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Robert Lawson
Change date: 2011-01-17
Documents
Change person secretary company with change date
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Anthony Lawson
Change date: 2011-01-17
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-17
Officer name: Michael Russell Inman
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Appoint person director company with name
Date: 10 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Russell Inman
Documents
Capital alter shares subdivision
Date: 10 Sep 2010
Action Date: 25 Aug 2010
Category: Capital
Type: SH02
Date: 2010-08-25
Documents
Resolution
Date: 10 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Legacy
Date: 15 Oct 2008
Category: Capital
Type: 88(2)
Description: Ad 09/10/08\gbp si [email protected]=0.01\gbp ic 126/126.01\
Documents
Legacy
Date: 23 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 24 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/03/07
Documents
Legacy
Date: 18 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/07; full list of members
Documents
Legacy
Date: 18 Jan 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 18/08/04--------- £ si [email protected]=26 £ ic 100/126
Documents
Legacy
Date: 14 Sep 2004
Category: Capital
Type: 122
Description: S-div 18/08/04
Documents
Resolution
Date: 14 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 17 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/02; full list of members
Documents
Legacy
Date: 22 Nov 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 27 Jun 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 21 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/01; full list of members
Documents
Some Companies
RUSSELLS YALDING HOUSE,LONDON,W1W 5QA
Number: | 01623612 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR WEST WING, THE HOP EXCHANGE,LONDON,SE1 1TY
Number: | 11536010 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MARSDEN ESTATE PARTNERSHIP LLP
SHAWSWELL FARMHOUSE,GLOUCESTERSHIRE,GL7 7HD
Number: | OC404685 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
RUTLAND HOUSE,BIRMINGHAM,B3 2FD
Number: | 06159017 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON HOUSE,SHEFFIELD,S3 8DP
Number: | 09807740 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAPLE WORKS, 73 MAPLE ROAD,SURBITON,KT6 4AG
Number: | 10243523 |
Status: | ACTIVE |
Category: | Private Limited Company |