LIBERTY BREWING LIMITED

Freedom Brewery Bagots Park Freedom Brewery Bagots Park, Rugeley, WS15 3ER, Staffordshire, England
StatusACTIVE
Company No.08502378
CategoryPrivate Limited Company
Incorporated24 Apr 2013
Age11 years, 5 days
JurisdictionEngland Wales

SUMMARY

LIBERTY BREWING LIMITED is an active private limited company with number 08502378. It was incorporated 11 years, 5 days ago, on 24 April 2013. The company address is Freedom Brewery Bagots Park Freedom Brewery Bagots Park, Rugeley, WS15 3ER, Staffordshire, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Dec 2023

Action Date: 23 Jul 2021

Category: Capital

Type: RP04SH01

Date: 2021-07-23

Capital : 40,262.820064 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Dec 2023

Action Date: 31 Jan 2020

Category: Capital

Type: RP04SH01

Date: 2020-01-31

Capital : 33,987.820064 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Dec 2023

Action Date: 23 Jul 2019

Category: Capital

Type: RP04SH01

Capital : 33,887.820064 GBP

Date: 2019-07-23

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2023

Action Date: 23 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-23

Capital : 44,016.310064 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2023

Action Date: 23 Sep 2022

Category: Capital

Type: SH01

Capital : 44,016.310064 GBP

Date: 2022-09-23

Documents

View document PDF

Memorandum articles

Date: 03 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 17 Aug 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-02-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-10-24

Documents

View document PDF

Second filing capital allotment shares

Date: 05 May 2023

Action Date: 30 Jun 2022

Category: Capital

Type: RP04SH01

Capital : 39,497.050064 GBP

Date: 2022-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085023780007

Charge creation date: 2023-04-21

Documents

View document PDF

Confirmation statement

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Original description: 06/02/23 Statement of Capital gbp 39497.050064

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085023780006

Charge creation date: 2022-12-21

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-30

Capital : 36,073.200064 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-24

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2022

Action Date: 07 Oct 2022

Category: Capital

Type: SH01

Capital : 36,010.700064 GBP

Date: 2022-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Capital : 35,675.320064 GBP

Date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Arthur Coyle

Appointment date: 2022-05-17

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2022

Action Date: 02 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085023780005

Charge creation date: 2022-03-02

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 17 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085023780003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085023780001

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Resolution

Date: 04 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2018

Action Date: 20 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-20

Capital : 33,762.820064 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-20

Officer name: Timothy David Woodcock

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Brian Pitman

Termination date: 2018-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr Jack Thomas Robertson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085023780004

Charge creation date: 2018-04-20

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2018

Action Date: 15 Dec 2017

Category: Capital

Type: SH01

Capital : 19,137.830064 GBP

Date: 2017-12-15

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2018

Action Date: 24 Jul 2017

Category: Capital

Type: SH01

Capital : 3,203,711 GBP

Date: 2017-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Address

Type: AD01

New address: Freedom Brewery Bagots Park Abbots Bromley Rugeley Staffordshire WS15 3ER

Old address: C/O Hsks Greenhaigh the Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP

Change date: 2017-11-21

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Auditors resignation company

Date: 08 Jun 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2017

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Capital : 15,437.830064 GBP

Date: 2016-11-18

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 06 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-06

Officer name: Andrew Herbert Ian Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2016

Action Date: 02 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-02

Officer name: Mr Matthew William Willson

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Nov 2016

Action Date: 23 Feb 2016

Category: Capital

Type: RP04SH01

Date: 2016-02-23

Capital : 10,437.860064 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jul 2016

Category: Address

Type: AD03

New address: Liberty Brewing Ltd Bagots Park Abbots Bromley Rugeley Staffordshire WS15 3ER

Documents

View document PDF

Change sail address company with new address

Date: 27 Jul 2016

Category: Address

Type: AD02

New address: Liberty Brewing Ltd Bagots Park Abbots Bromley Rugeley Staffordshire WS15 3ER

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Mr Stefan Richard Turnbull

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 23 Feb 2016

Category: Capital

Type: SH01

Capital : 26,092.08 GBP

Date: 2016-02-23

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085023780003

Charge creation date: 2016-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-17

Officer name: Lee Anthony Calnan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2016

Action Date: 17 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Brian Pitman

Appointment date: 2015-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-20

Officer name: Mr Lee Anthony Calnan

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2015

Action Date: 06 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-06

Capital : 8,353.85 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-20

Officer name: Timothy John Massey

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-20

Officer name: Lee Anthony Calnan

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Mr Andrew Herbert Ian Taylor

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2014

Action Date: 24 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-24

Officer name: Mr Timothy John Massey

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2013

Action Date: 13 Dec 2013

Category: Address

Type: AD01

Old address: 195 High Street Cradley Heath West Midlands B64 5HW United Kingdom

Change date: 2013-12-13

Documents

View document PDF

Capital name of class of shares

Date: 25 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jul 2013

Action Date: 19 Jul 2013

Category: Capital

Type: SH02

Date: 2013-07-19

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2013

Action Date: 23 Jul 2013

Category: Capital

Type: SH01

Capital : 1,403,502.00 GBP

Date: 2013-07-23

Documents

View document PDF

Resolution

Date: 25 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085023780002

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Patton

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Woodcock

Documents

View document PDF

Mortgage create with deed with charge number

Date: 17 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085023780001

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirsty Dunsmore

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dunsmore

Documents

View document PDF

Incorporation company

Date: 24 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER MEDICAL LIMITED

KINGSBRIDGE HOUSE KINGSBRIDGE AVENUE,NEWCASTLE UNDER LYME,ST5 3HP

Number:11782707
Status:ACTIVE
Category:Private Limited Company

F&S MOBILE PHONES LTD

13 NEVILLE AVENUE,KIDDERMINSTER,DY11 7AL

Number:11105484
Status:ACTIVE
Category:Private Limited Company

RLD AUTOMATION LIMITED

51 CRESCENT DRIVE NORTH,BRIGHTON,BN2 6SL

Number:11130586
Status:ACTIVE
Category:Private Limited Company

SHOEIT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11849890
Status:ACTIVE
Category:Private Limited Company

STAHL UK LIMITED

C/O THE POINT GRANITE WAY,LOUGHBOROUGH,LE12 7YZ

Number:03784458
Status:ACTIVE
Category:Private Limited Company

TAYSIDE FIRST AID TRAINING LTD.

309 STRATHMARTINE ROAD,DUNDEE,DD3 8NS

Number:SC467975
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