|
|
02 Apr 2026
|
02 Apr 2026
Director's details changed for Mr Oliver John Bennett on 5 January 2024
|
|
|
02 Apr 2026
|
02 Apr 2026
Director's details changed for Mr Oliver John Bennett on 5 January 2024
|
|
|
02 Apr 2026
|
02 Apr 2026
Confirmation statement made on 31 March 2026 with no updates
|
|
|
14 Apr 2025
|
14 Apr 2025
Confirmation statement made on 31 March 2025 with no updates
|
|
|
14 Apr 2025
|
14 Apr 2025
Director's details changed for Mr Matthew James Daniel on 15 December 2024
|
|
|
03 Apr 2024
|
03 Apr 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
31 Mar 2023
|
31 Mar 2023
Confirmation statement made on 31 March 2023 with no updates
|
|
|
30 Mar 2023
|
30 Mar 2023
Current accounting period extended from 30 November 2022 to 31 March 2023
|
|
|
09 Feb 2023
|
09 Feb 2023
Registered office address changed from , PO Box F7, Bizspace William Armstrong Drive, Newcastle Business Park, Newcastle upon Tyne, NE4 7YA, United Kingdom to Tyne Bank Brewery 375 Walker Road Newcastle upon Tyne NE6 2AB on 9 February 2023
|
|
|
30 Nov 2022
|
30 Nov 2022
Confirmation statement made on 30 November 2022 with no updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Registered office address changed from , PO Box G16, Bizspace William Armstrong Drive, Newcastle Business Park, Newcastle upon Tyne, NE4 7YA, United Kingdom to Tyne Bank Brewery 375 Walker Road Newcastle upon Tyne NE6 2AB on 30 June 2022
|
|
|
25 Mar 2022
|
25 Mar 2022
Certificate of change of name
|
|
|
28 Feb 2022
|
28 Feb 2022
Certificate of change of name
|
|
|
30 Nov 2021
|
30 Nov 2021
Confirmation statement made on 30 November 2021 with updates
|
|
|
20 May 2021
|
20 May 2021
Registered office address changed from , C/O Haines Watts Newcastle 17 Queens Lane, Newcastle upon Tyne, NE1 1RN, England to Tyne Bank Brewery 375 Walker Road Newcastle upon Tyne NE6 2AB on 20 May 2021
|
|
|
13 Jan 2021
|
13 Jan 2021
Change of share class name or designation
|
|
|
24 Dec 2020
|
24 Dec 2020
Notification of a person with significant control statement
|
|
|
23 Dec 2020
|
23 Dec 2020
Memorandum and Articles of Association
|
|
|
23 Dec 2020
|
23 Dec 2020
Resolutions
|
|
|
16 Dec 2020
|
16 Dec 2020
Statement of capital following an allotment of shares on 26 November 2020
|
|
|
16 Dec 2020
|
16 Dec 2020
Appointment of Mrs Frances Mary Connolly as a director on 15 December 2020
|