KONIGSBERG SEVEN BRIDGES BREWERIES LTD

Konigsberg Seven Bridges Breweries Ltd Meden Road Konigsberg Seven Bridges Breweries Ltd Meden Road, Newark, NG22 9ZD, Nottinghamshire, England
StatusACTIVE
Company No.09171250
CategoryPrivate Limited Company
Incorporated12 Aug 2014
Age9 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

KONIGSBERG SEVEN BRIDGES BREWERIES LTD is an active private limited company with number 09171250. It was incorporated 9 years, 9 months, 30 days ago, on 12 August 2014. The company address is Konigsberg Seven Bridges Breweries Ltd Meden Road Konigsberg Seven Bridges Breweries Ltd Meden Road, Newark, NG22 9ZD, Nottinghamshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2024

Action Date: 17 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-11

Officer name: Ms Julie Pick

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Robert Mark Handy

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Andrew Smyth

Cessation date: 2021-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-18

Officer name: Richard Andrew Smyth

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Samir Biswas

Termination date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2017

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Roy Lawrence

Change date: 2017-01-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Notification of a person with significant control

Date: 29 Aug 2017

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-03

Psc name: Richard Andrew Smyth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Roy Lawrence

Change date: 2017-01-03

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2017

Action Date: 03 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-03

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-09

New address: Konigsberg Seven Bridges Breweries Ltd Meden Road Boughton Newark Nottinghamshire NG22 9ZD

Old address: The E Centre Darwin Drive Ollerton Newark Notts NG22 9GW

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mark Handy

Appointment date: 2016-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-26

Officer name: Maria Lebedeva

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Andrew Smyth

Appointment date: 2016-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-15

Officer name: Neil Anthony Mcnab

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toni Owen-Blue

Termination date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-07

Officer name: Miss Maria Lebedeva

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Toni Owen-Blue

Appointment date: 2015-08-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Change sail address company with new address

Date: 18 Aug 2015

Category: Address

Type: AD02

New address: The Maypole at Wellow Newark Road Wellow Newark Nottinghamshire NG22 0EA

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Samir Biswas

Appointment date: 2015-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-05

Officer name: Mr Neil Anthony Mcnab

Documents

View document PDF

Certificate change of name company

Date: 05 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed konigberg breweries LTD\certificate issued on 05/05/15

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed abbey brewery LTD\certificate issued on 10/04/15

Documents

View document PDF

Incorporation company

Date: 12 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG FIT LTD

19 VAUXHALL WAY,DUNSTABLE,LU6 1BF

Number:11555913
Status:ACTIVE
Category:Private Limited Company

BRAILSFORD HOMES LIMITED

SUMMERFIELD BACK LANE,ASHBOURNE,DE6 3AS

Number:04219447
Status:ACTIVE
Category:Private Limited Company

BUFTIC LIMITED

26 TAYLORS GREEN,LONDON,W3 7PF

Number:10527920
Status:ACTIVE
Category:Private Limited Company

INFINITY COVES LTD

214 ST. NICHOLAS DRIVE,GRIMSBY,DN37 9RP

Number:08870552
Status:ACTIVE
Category:Private Limited Company

L J S ACCOUNTANTS LIMITED

65 CHARTERFIELD DRIVE,KINGSWINFORD,DY6 7RS

Number:07133448
Status:ACTIVE
Category:Private Limited Company

MAURICE’S BRAND LTD

22 ORMESBY WAY,HARROW,HA3 9SF

Number:11099315
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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