NORFOLK BROADS BREWING LLP

Humpty Dumpty Brewery Humpty Dumpty Brewery, Norwich, NR13 3TZ, Norfolk
StatusACTIVE
Company No.OC316098
CategoryLimited Liability Partnership
Incorporated10 Nov 2005
Age18 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

NORFOLK BROADS BREWING LLP is an active limited liability partnership with number OC316098. It was incorporated 18 years, 6 months, 8 days ago, on 10 November 2005. The company address is Humpty Dumpty Brewery Humpty Dumpty Brewery, Norwich, NR13 3TZ, Norfolk.



Company Fillings

Confirmation statement with no updates

Date: 17 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 22 Nov 2022

Action Date: 10 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 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: 22 Nov 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 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: 19 Nov 2019

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 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: 14 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 13 Dec 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 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: 22 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge creation date: 2016-11-10

Charge number: OC3160980003

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Mary Anne Fermoy

Termination date: 2016-09-30

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Nov 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Craig Edward Fermoy

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Nov 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Nov 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-10

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage satisfy charge part limited liability partnership

Date: 24 Jul 2014

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 04 Apr 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3160980002

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Nov 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Nov 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Nov 2011

Action Date: 10 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Nov 2010

Action Date: 10 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Arthur George Jnr

Change date: 2010-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Craig Edward Fermoy

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mary Anne Fermoy

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Lesley Jane George

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Nov 2009

Action Date: 10 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-10

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Lesley Jane George

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stephen Arthur George Jnr

Change date: 2009-10-01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Mary Anne Fermoy

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2009-10-01

Officer name: Craig Edward Fermoy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Mortgage

Type: LLP395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 10/11/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/07

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 09 Feb 2008

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 27 Nov 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 10/11/06

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 09/10/06 from: 2 lakeside rackheath park, rackheath norwich norfolk NR13 6LP

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 11/08/06 from: 21 westway raynes park london SW20 9LX

Documents

View document PDF

Incorporation company

Date: 10 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN HOLMES SOUTHERN LIMITED

SOVEREIGN HOUSE,ROCHFORD,SS4 1AS

Number:11193940
Status:ACTIVE
Category:Private Limited Company

DIRECTDRAINS LTD

54A CHURCH ROAD,ASHFORD,TW15 2TS

Number:11726414
Status:ACTIVE
Category:Private Limited Company

ECOFFICIENCY LIMITED

US18 FIRST AVENUE,DONCASTER,DN9 3GA

Number:06900596
Status:ACTIVE
Category:Private Limited Company

RECOFIBRE (UK) LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:08362081
Status:ACTIVE
Category:Private Limited Company

ST STORAGE LIMITED

S T ENGINEERING LIMITED,HASLEMERE,GU27 1DG

Number:09878253
Status:ACTIVE
Category:Private Limited Company

TELNET LIMITED

15 MEADWAY,CHESHIRE,SK15 2TY

Number:02868203
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