IZAAK WALTON BREWHOUSE LIMITED

Graphic House Graphic House, Stoke-On-Trent, ST4 2PH, Staffordshire, United Kingdom
StatusACTIVE
Company No.11916235
CategoryPrivate Limited Company
Incorporated30 Mar 2019
Age5 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

IZAAK WALTON BREWHOUSE LIMITED is an active private limited company with number 11916235. It was incorporated 5 years, 2 months, 3 days ago, on 30 March 2019. The company address is Graphic House Graphic House, Stoke-on-trent, ST4 2PH, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Address

Type: AD01

Old address: 68 Liverpool Road Stoke-on-Trent Staffordshire ST4 1BG United Kingdom

Change date: 2023-06-28

New address: Graphic House 124 City Road Stoke-on-Trent Staffordshire ST4 2PH

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Michaela Bainbridge

Change date: 2023-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Bainbridge

Change date: 2023-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-05

Officer name: Mr Steven Bainbridge

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-05

Officer name: Mrs Michaela Bainbridge

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-29

Psc name: Steven Bainbridge

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2020

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-24

Psc name: Michaela Bainbridge

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip James Littlehales

Cessation date: 2019-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2020

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bernard Ramsey

Cessation date: 2019-11-29

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Feb 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

New address: 68 Liverpool Road Stoke-on-Trent Staffordshire ST4 1BG

Change date: 2020-02-10

Old address: Unit 4 White House Farm Cold Norton Stone Staffordshire ST15 0NS

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-22

Officer name: Mrs Michaela Bainbridge

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Bainbridge

Appointment date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Bernard Ramsey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2019

Action Date: 06 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-06

Old address: Telegraph House 59 Wolverhampton Road Stafford Staffordshire ST17 4AW United Kingdom

New address: Unit 4 White House Farm Cold Norton Stone Staffordshire ST15 0NS

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-29

Officer name: Philip James Littlehales

Documents

View document PDF

Incorporation company

Date: 30 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP010067
Status:ACTIVE
Category:Limited Partnership

AUDLEY CHAUFFEURING LIMITED

TALLY'S PRIDE THE STABLES,STRATTON AUDLEY,OX27 9AX

Number:08008950
Status:ACTIVE
Category:Private Limited Company

IMAAN PROPERTY SERVICES LIMITED

25 SEMLEY ROAD,LONDON,SW16 4PS

Number:11495459
Status:ACTIVE
Category:Private Limited Company

MUSSINHO LIMITED

4 SUCCOMBS PLACE,WARLINGHAM,CR6 9JQ

Number:10031650
Status:ACTIVE
Category:Private Limited Company

R P H MAINTENANCE SERVICES LTD

8 KELLY ROAD,BASILDON,SS13 2HL

Number:09321262
Status:ACTIVE
Category:Private Limited Company

TC REID COMMERCIALS LIMITED

SMITH & WALLACE & CO CHARTERED ACCOUNTANTS,KILMARNOCK,KA1 5LA

Number:SC407632
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