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

Wild Card Brewery Limited

Documents

Total Documents51
Total Pages317

Filing History

30 November 2020Total exemption full accounts made up to 31 July 2020
12 August 2020Confirmation statement made on 28 July 2020 with updates
3 December 2019Total exemption full accounts made up to 31 July 2019
5 August 2019Confirmation statement made on 28 July 2019 with updates
25 April 2019Total exemption full accounts made up to 31 July 2018
6 September 2018Confirmation statement made on 28 July 2018 with updates
21 June 2018Amended total exemption full accounts made up to 31 July 2017
21 May 2018Registered office address changed from Unit 7 Ravenswood Industrial Estate Shernhall Street London E17 9HQ to Unit 2 Lockwood Way London E17 5RB on 21 May 2018
29 April 2018Total exemption full accounts made up to 31 July 2017
22 January 2018Memorandum and Articles of Association
22 January 2018Memorandum and Articles of Association
8 December 2017Change of share class name or designation
8 December 2017Change of share class name or designation
6 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 26/09/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
6 December 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 26/09/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 November 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 2.183069
22 November 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 2.183069
28 July 2017Confirmation statement made on 28 July 2017 with no updates
28 July 2017Confirmation statement made on 28 July 2017 with no updates
18 November 2016Total exemption small company accounts made up to 31 July 2016
18 November 2016Total exemption small company accounts made up to 31 July 2016
8 September 2016Confirmation statement made on 28 July 2016 with updates
8 September 2016Confirmation statement made on 28 July 2016 with updates
28 October 2015Total exemption small company accounts made up to 31 July 2015
28 October 2015Total exemption small company accounts made up to 31 July 2015
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
29 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
13 April 2015Registration of charge 081543740002, created on 10 April 2015
13 April 2015Registration of charge 081543740002, created on 10 April 2015
13 March 2015Registration of charge 081543740001, created on 5 March 2015
13 March 2015Registration of charge 081543740001, created on 5 March 2015
13 March 2015Registration of charge 081543740001, created on 5 March 2015
4 February 2015Total exemption small company accounts made up to 31 July 2014
4 February 2015Total exemption small company accounts made up to 31 July 2014
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
29 July 2014Registered office address changed from Unit 7 Unit 7, Ravenswood Industrial Estate Shernhall Street London E17 9HQ England to Unit 7 Ravenswood Industrial Estate Shernhall Street London E17 9HQ on 29 July 2014
29 July 2014Registered office address changed from Unit 7 Unit 7, Ravenswood Industrial Estate Shernhall Street London E17 9HQ England to Unit 7 Ravenswood Industrial Estate Shernhall Street London E17 9HQ on 29 July 2014
29 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
6 May 2014Total exemption small company accounts made up to 31 July 2013
6 May 2014Total exemption small company accounts made up to 31 July 2013
4 February 2014Registered office address changed from C/O Andrew Birkby 76 Mccullum Road London E3 5JB United Kingdom on 4 February 2014
4 February 2014Registered office address changed from C/O Andrew Birkby 76 Mccullum Road London E3 5JB United Kingdom on 4 February 2014
4 February 2014Registered office address changed from C/O Andrew Birkby 76 Mccullum Road London E3 5JB United Kingdom on 4 February 2014
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
25 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
24 July 2013Director's details changed for Mr William John Harris on 25 July 2012
24 July 2013Director's details changed for Mr William John Harris on 25 July 2012
24 July 2013Director's details changed for Mr Andrew Birkby on 25 July 2012
24 July 2013Director's details changed for Mr Andrew Birkby on 25 July 2012
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing