SIXTY SHILLING BREWING LTD
Status | ACTIVE |
Company No. | 05682088 |
Category | Private Limited Company |
Incorporated | 20 Jan 2006 |
Age | 18 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
SIXTY SHILLING BREWING LTD is an active private limited company with number 05682088. It was incorporated 18 years, 3 months, 12 days ago, on 20 January 2006. The company address is The Cottage 2 Jessops Lane The Cottage 2 Jessops Lane, Nottingham, NG4 4BQ, Nottinghamshire.
Company Fillings
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 20 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-20
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type micro entity
Date: 24 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 12 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gavin Kenneth Morrison
Termination date: 2022-06-10
Documents
Appoint person director company with name date
Date: 12 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-10
Officer name: Mr James Martin Peters
Documents
Appoint person director company with name date
Date: 12 Jun 2022
Action Date: 10 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Sallabank
Appointment date: 2022-06-10
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 15 Mar 2018
Action Date: 07 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Owen Douglas
Termination date: 2018-03-07
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 26 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gavin Kenneth Morrison
Change date: 2017-06-14
Documents
Change person director company with change date
Date: 26 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-14
Officer name: Mr Gavin Kenneth Morrison
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Capital allotment shares
Date: 16 Feb 2015
Action Date: 10 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-10
Capital : 200 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 08 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gavin Morrison
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Termination director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Morrison
Documents
Termination director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Morrison
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-20
Officer name: Nicholas James Henry Sewter
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Owen Douglas
Change date: 2010-01-20
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 20 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenneth John Morrison
Change date: 2010-01-20
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts amended with made up date
Date: 20 Nov 2009
Action Date: 31 Jan 2008
Category: Accounts
Type: AAMD
Made up date: 2008-01-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts amended with made up date
Date: 07 Feb 2008
Action Date: 31 Jan 2007
Category: Accounts
Type: AAMD
Made up date: 2007-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/07; full list of members
Documents
Some Companies
TRADEFORCE BUILDING,BRADFORD,BD8 7JT
Number: | 10886793 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09587059 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DESIRE OF ALL NATIONS FIRE MINISTRIES
10 BEDFORD ROAD,LONDON,E6 2NN
Number: | 08564255 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
FLAT 35, 135 VANBRUGH HILL,LONDON,SE10 9HW
Number: | 11708236 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 11264357 |
Status: | ACTIVE |
Category: | Private Limited Company |
110/112 LANCASTER ROAD,NEW BARNET,EN4 8AL
Number: | 07346241 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |