STANCILL BREWERY LIMITED
Status | ACTIVE |
Company No. | 08643685 |
Category | Private Limited Company |
Incorporated | 08 Aug 2013 |
Age | 10 years, 8 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
STANCILL BREWERY LIMITED is an active private limited company with number 08643685. It was incorporated 10 years, 8 months, 30 days ago, on 08 August 2013. The company address is Unit 2, Oakham Drive, Sheffield, S3 9QX, South Yorkshire, England.
Company Fillings
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type total exemption full
Date: 26 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Accounts with accounts type total exemption full
Date: 18 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Address
Type: AD01
Old address: 12 Victoria Road Barnsley South Yorkshire S70 2BB
Change date: 2021-02-22
New address: Unit 2, Oakham Drive Sheffield South Yorkshire S3 9QX
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 22 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Gary Hague
Change date: 2017-09-11
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 11 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Edward Gill
Change date: 2017-09-11
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Mortgage create with deed with charge number
Date: 15 Jan 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086436850001
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stancill
Documents
Incorporation company
Date: 08 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
471-473 ANLABY ROAD,HULL,HU3 6DT
Number: | 11864133 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 44-50,SOUTHALL,UB1 1QB
Number: | 06101452 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 QUEENS ROAD,NEWBURY,RG14 7NE
Number: | 09659087 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 HACKNEY ROAD,LONDON,E2 7SJ
Number: | 10052522 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 MONTAGUE AVENUE,SOUTH CROYDON,CR2 9NL
Number: | 09085147 |
Status: | ACTIVE |
Category: | Private Limited Company |
RDF PROPERTY DEVELOPMENTS LIMITED
22 HAYHILL IND. EST.,LOUGHBOROUGH,LE12 8LD
Number: | 06755151 |
Status: | ACTIVE |
Category: | Private Limited Company |