THREE SHIRES BREWERY LTD

7 Copenhagen Street, Worcester, WR1 2HB, England
StatusACTIVE
Company No.09250069
CategoryPrivate Limited Company
Incorporated06 Oct 2014
Age9 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

THREE SHIRES BREWERY LTD is an active private limited company with number 09250069. It was incorporated 9 years, 7 months, 28 days ago, on 06 October 2014. The company address is 7 Copenhagen Street, Worcester, WR1 2HB, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Williams

Notification date: 2022-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-14

Psc name: Sam Teckman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mr Sam Teckman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-14

Officer name: Mr Patrick Williams

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-15

Officer name: Robert Charles Wintrip

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-15

Psc name: Robert Wintrip

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 06 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 May 2019

Action Date: 16 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-05-16

Charge number: 092500690001

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 06 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2017

Action Date: 04 Oct 2017

Category: Address

Type: AD01

Old address: 10 Venture Business Park Park Boulevard Worcester WR2 4GD

New address: 7 Copenhagen Street Worcester WR1 2HB

Change date: 2017-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Old address: 23 Pitmaston Road Worcester WR2 4HY England

New address: 10 Venture Business Park Park Boulevard Worcester WR2 4GD

Change date: 2015-10-09

Documents

View document PDF

Change sail address company with new address

Date: 09 Oct 2015

Category: Address

Type: AD02

New address: 10 Venture Business Park Park Boulevard Worcester WR2 4GD

Documents

View document PDF

Incorporation company

Date: 06 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALMEIDA ARCHITECTS LIMITED

58 AVENUE ROAD,LONDON,N6 5DR

Number:09908457
Status:ACTIVE
Category:Private Limited Company

GLENWOOD HOUSE (HALIFAX) FREEHOLD COMPANY LTD

FLAT 5, GLENWOOD HOUSE,HALIFAX,HX3 9TD

Number:10030592
Status:ACTIVE
Category:Private Limited Company

MILE END LIMITED PARTNERSHIP

4 GREENGATE,HARROGATE,HG3 1GY

Number:LP012160
Status:ACTIVE
Category:Limited Partnership

NARIT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10870381
Status:ACTIVE
Category:Private Limited Company

SMART COMMUNICATIONS GROUP LTD

CARLETON HOUSE 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD

Number:09887847
Status:ACTIVE
Category:Private Limited Company

STAGGS SERVICES (SOUTHERN) LIMITED

30 HAZEL CLOSE,HARTWELL,NN7 2LA

Number:09202475
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