ROMNEY MARSH BREWERY LIMITED

Pinnhurst Boat Lane Pinnhurst Boat Lane, Ashford, TN25 7BL, England
StatusACTIVE
Company No.09266779
CategoryPrivate Limited Company
Incorporated16 Oct 2014
Age9 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

ROMNEY MARSH BREWERY LIMITED is an active private limited company with number 09266779. It was incorporated 9 years, 6 months, 16 days ago, on 16 October 2014. The company address is Pinnhurst Boat Lane Pinnhurst Boat Lane, Ashford, TN25 7BL, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Address

Type: AD01

Old address: 10 Littlebourne Road Maidstone ME14 5QP England

New address: Pinnhurst Boat Lane Aldington Ashford TN25 7BL

Change date: 2024-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Cathy Koester

Change date: 2021-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Cathy Koester

Change date: 2021-01-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-08

Officer name: Mr Matthew Calais

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Calais

Change date: 2021-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 16 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Cathy Koester

Notification date: 2020-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cathy Koester

Appointment date: 2020-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 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: 17 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Address

Type: AD01

New address: 10 Littlebourne Road Maidstone ME14 5QP

Change date: 2017-09-30

Old address: C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE England

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cathy Koester

Cessation date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Change account reference date company current extended

Date: 01 Aug 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-24

New address: C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE

Old address: 23 Westcourt Lane Shepherdswell Dover CT15 7PT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-16

Officer name: Mr Matt Calais

Documents

View document PDF

Incorporation company

Date: 16 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 SEG TRADING LIMITED

SUITE 5, 207,ILFORD,IG1 4TD

Number:09305181
Status:ACTIVE
Category:Private Limited Company

J.PONCELET LIMITED

15 CLAYTON AVENUE,HASSOCKS,BN6 8HD

Number:08832607
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PHARMAFORUM LTD

ENTERPRISE CENTRE,ROSS-ON-WYE,HR9 5NB

Number:01395849
Status:ACTIVE
Category:Private Limited Company

ROHDE & SCHWARZ SERVICES LIMITED

ANCELLS BUSINESS PARK,HANTS,GU51 2UZ

Number:00992212
Status:ACTIVE
Category:Private Limited Company

SLOPES SKOPES LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11374184
Status:ACTIVE
Category:Private Limited Company

THURLWOOD NUMERICAL DEVICES LTD

PARK NOOK FARM,STOKE-ON-TRENT,ST10 2NG

Number:07269868
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