Download leads from Nexok and grow your business. Find out more

Tirril Brewery Limited

Documents

Total Documents123
Total Pages530

Filing History

5 February 2021Confirmation statement made on 4 December 2020 with no updates
6 February 2020Micro company accounts made up to 30 November 2019
4 December 2019Confirmation statement made on 4 December 2019 with updates
2 December 2019Confirmation statement made on 28 November 2019 with no updates
12 August 2019Micro company accounts made up to 30 November 2018
10 December 2018Confirmation statement made on 28 November 2018 with no updates
12 July 2018Amended total exemption small company accounts made up to 30 November 2016
9 July 2018Unaudited abridged accounts made up to 30 November 2017
7 December 2017Notification of Christopher James Tomlinson as a person with significant control on 7 November 2017
7 December 2017Confirmation statement made on 28 November 2017 with no updates
7 December 2017Confirmation statement made on 28 November 2017 with no updates
7 December 2017Notification of Christopher James Tomlinson as a person with significant control on 7 November 2017
31 August 2017Total exemption small company accounts made up to 30 November 2016
31 August 2017Total exemption small company accounts made up to 30 November 2016
9 December 2016Confirmation statement made on 28 November 2016 with updates
9 December 2016Confirmation statement made on 28 November 2016 with updates
4 December 2016Total exemption small company accounts made up to 30 November 2015
4 December 2016Total exemption small company accounts made up to 30 November 2015
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8
21 December 2015Register(s) moved to registered office address Red House Long Marton Appleby-in-Westmorland Cumbria CA16 6BN
21 December 2015Register(s) moved to registered office address Red House Long Marton Appleby-in-Westmorland Cumbria CA16 6BN
21 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 8
26 August 2015Total exemption small company accounts made up to 30 November 2014
26 August 2015Total exemption small company accounts made up to 30 November 2014
3 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8
3 February 2015Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 8
29 April 2014Total exemption small company accounts made up to 30 November 2013
29 April 2014Total exemption small company accounts made up to 30 November 2013
6 December 2013Register inspection address has been changed from C/O Full Circle Accountancy 29/30 Cornmarket Penrith Cumbria CA11 7HS England
6 December 2013Register inspection address has been changed from C/O Full Circle Accountancy 29/30 Cornmarket Penrith Cumbria CA11 7HS England
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 8
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 8
17 May 2013Total exemption small company accounts made up to 30 November 2012
17 May 2013Total exemption small company accounts made up to 30 November 2012
31 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
31 December 2012Annual return made up to 28 November 2012 with a full list of shareholders
11 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 6
11 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 6
21 August 2012Total exemption small company accounts made up to 30 November 2011
21 August 2012Total exemption small company accounts made up to 30 November 2011
16 January 2012Annual return made up to 28 November 2011 with a full list of shareholders
16 January 2012Annual return made up to 28 November 2011 with a full list of shareholders
3 October 2011Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW England
3 October 2011Register inspection address has been changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW England
3 October 2011Registered office address changed from , C/O Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW on 3 October 2011
3 October 2011Registered office address changed from , C/O Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW on 3 October 2011
3 October 2011Registered office address changed from , C/O Dodd & Co, Clint Mill, Cornmarket, Penrith, Cumbria, CA11 7HW on 3 October 2011
2 September 2011Total exemption small company accounts made up to 30 November 2010
2 September 2011Total exemption small company accounts made up to 30 November 2010
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
1 December 2010Register(s) moved to registered inspection location
1 December 2010Register(s) moved to registered inspection location
1 December 2010Register inspection address has been changed
1 December 2010Register inspection address has been changed
1 December 2010Annual return made up to 28 November 2010 with a full list of shareholders
8 July 2010Total exemption small company accounts made up to 30 November 2009
8 July 2010Total exemption small company accounts made up to 30 November 2009
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders
30 November 2009Annual return made up to 28 November 2009 with a full list of shareholders
30 November 2009Director's details changed for Christopher James Tomlinson on 30 November 2009
30 November 2009Director's details changed for Christopher James Tomlinson on 30 November 2009
30 November 2009Director's details changed for Alison Tomlinson on 30 November 2009
30 November 2009Director's details changed for Alison Tomlinson on 30 November 2009
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 February 2009Total exemption small company accounts made up to 30 November 2008
19 February 2009Total exemption small company accounts made up to 30 November 2008
28 November 2008Return made up to 28/11/08; full list of members
28 November 2008Return made up to 28/11/08; full list of members
30 April 2008Total exemption small company accounts made up to 30 November 2007
30 April 2008Total exemption small company accounts made up to 30 November 2007
21 December 2007Return made up to 28/11/07; full list of members
21 December 2007Return made up to 28/11/07; full list of members
12 September 2007Total exemption small company accounts made up to 30 November 2006
12 September 2007Total exemption small company accounts made up to 30 November 2006
31 March 2007Particulars of mortgage/charge
31 March 2007Particulars of mortgage/charge
18 December 2006Return made up to 28/11/06; full list of members
18 December 2006Return made up to 28/11/06; full list of members
19 May 2006Total exemption small company accounts made up to 30 November 2005
19 May 2006Total exemption small company accounts made up to 30 November 2005
10 May 2006Secretary resigned
10 May 2006New secretary appointed
10 May 2006New secretary appointed
10 May 2006Secretary resigned
2 March 2006Director's particulars changed
2 March 2006Director's particulars changed
9 December 2005Return made up to 28/11/05; full list of members
9 December 2005Return made up to 28/11/05; full list of members
4 November 2005Particulars of mortgage/charge
4 November 2005Particulars of mortgage/charge
7 March 2005Total exemption small company accounts made up to 30 November 2004
7 March 2005Total exemption small company accounts made up to 30 November 2004
10 February 2005Director's particulars changed
10 February 2005Director's particulars changed
4 January 2005Return made up to 28/11/04; full list of members
4 January 2005Return made up to 28/11/04; full list of members
9 March 2004Total exemption small company accounts made up to 30 November 2003
9 March 2004Total exemption small company accounts made up to 30 November 2003
8 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 April 2003New director appointed
16 April 2003New director appointed
15 April 2003Ad 02/04/03--------- £ si 2@1=2 £ ic 2/4
15 April 2003Ad 02/04/03--------- £ si 2@1=2 £ ic 2/4
6 April 2003Total exemption small company accounts made up to 30 November 2002
6 April 2003Total exemption small company accounts made up to 30 November 2002
9 December 2002Return made up to 28/11/02; full list of members
9 December 2002Return made up to 28/11/02; full list of members
9 May 2002Particulars of mortgage/charge
9 May 2002Particulars of mortgage/charge
10 December 2001Secretary resigned
10 December 2001New director appointed
10 December 2001Registered office changed on 10/12/01 from: 12-14 saint marys street, newport, shropshire, TF10 7AB
10 December 2001Director resigned
10 December 2001New director appointed
10 December 2001New secretary appointed
10 December 2001Director resigned
10 December 2001New secretary appointed
10 December 2001Secretary resigned
10 December 2001Registered office changed on 10/12/01 from: 12-14 saint marys street, newport, shropshire, TF10 7AB
28 November 2001Incorporation
28 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing