IZAAK WALTON BREWHOUSE LIMITED
Status | ACTIVE |
Company No. | 11916235 |
Category | Private Limited Company |
Incorporated | 30 Mar 2019 |
Age | 5 years, 2 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 13 Feb 2020
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MICHAEL BEARE
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP010067 |
Status: | ACTIVE |
Category: | Limited Partnership |
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 |
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 |
SMITH & WALLACE & CO CHARTERED ACCOUNTANTS,KILMARNOCK,KA1 5LA
Number: | SC407632 |
Status: | ACTIVE |
Category: | Private Limited Company |