BREWHUB UK LIMITED
Status | ACTIVE |
Company No. | 08344384 |
Category | Private Limited Company |
Incorporated | 02 Jan 2013 |
Age | 11 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BREWHUB UK LIMITED is an active private limited company with number 08344384. It was incorporated 11 years, 5 months, 13 days ago, on 02 January 2013. The company address is Xeinadin Manchester Xeinadin Manchester, Manchester, M2 3BD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 03 Jun 2024
Action Date: 03 Jun 2024
Category: Address
Type: AD01
New address: Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD
Old address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
Change date: 2024-06-03
Documents
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change to a person with significant control
Date: 16 Jun 2023
Action Date: 05 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Brewhub H Q Ltd
Change date: 2023-06-05
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2023
Action Date: 05 Jun 2023
Category: Address
Type: AD01
Old address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
New address: C/O Kjg 100 Barbirolli Square Manchester M2 3BD
Change date: 2023-06-05
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 14 May 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Jonathan Stone
Change date: 2021-05-13
Documents
Change person director company with change date
Date: 26 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-22
Officer name: Mr Robert Cameron
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2021
Action Date: 17 Feb 2021
Category: Address
Type: AD01
New address: Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN
Old address: Kay Johnson Gee Llp, 2nd Floor, 1 City Road East Manchester M15 4PN England
Change date: 2021-02-17
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type dormant
Date: 08 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous shortened
Date: 10 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-12-31
Documents
Confirmation statement with updates
Date: 15 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
New address: Kay Johnson Gee Llp, 2nd Floor, 1 City Road East Manchester M15 4PN
Change date: 2020-01-15
Old address: South Houghton Farm Heddon on the Wall Northumberland NE15 0EZ
Documents
Termination director company with name termination date
Date: 15 Jan 2020
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Boyle
Termination date: 2019-12-23
Documents
Notification of a person with significant control
Date: 15 Jan 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-12-23
Psc name: Brewhub H Q Ltd
Documents
Cessation of a person with significant control
Date: 15 Jan 2020
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-23
Psc name: John Boyle
Documents
Accounts with accounts type dormant
Date: 28 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type dormant
Date: 24 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type dormant
Date: 09 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type dormant
Date: 26 Sep 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: 04 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type dormant
Date: 28 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type dormant
Date: 08 Sep 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: 02 Jan 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Appoint person director company with name
Date: 22 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Cameron
Documents
Resolution
Date: 18 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Apr 2013
Action Date: 04 Apr 2013
Category: Capital
Type: SH01
Capital : 110 GBP
Date: 2013-04-04
Documents
Capital name of class of shares
Date: 18 Apr 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 18 Apr 2013
Action Date: 04 Apr 2013
Category: Capital
Type: SH01
Date: 2013-04-04
Capital : 208 GBP
Documents
Appoint person director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Stone
Documents
Some Companies
63 FOSSE WAY,SYSTON,LE7 1NF
Number: | 04519989 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNICA DIGITAL AND HUMAN RESOURCES DEVELOPMENT LTD
26 BRADWELL ROAD,NEWCASTLE UPON TYNE,NE3 3LJ
Number: | 11721807 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 RADNOR WALK,LONDON,SW3 4BN
Number: | 10535986 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WHITE MOSS GARDEN CENTRE,WIDNES,WA8 3TZ
Number: | 10202418 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 11305448 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RAMILLIES HOUSE,CARTERTON,OX18 3DW
Number: | 10909330 |
Status: | ACTIVE |
Category: | Private Limited Company |