Oulton Ales LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2017-10-31 | |
Trade Debtors | £3,719 | -194.01% |
Employees | £1 | 0% |
Total assets | £180,381 | -57.90% |
GREEN JACK BREWING CO LIMITED
Company type | Private Limited Company, Active |
Company Number | 02846203 |
Record last updated | Thursday, July 5, 2018 12:13:48 AM UTC |
Official Address | 82 The Bell Inn Street Carlton Colville There are 3 companies registered at this street |
Locality | Carlton Colville |
Region | Suffolk, England |
Postal Code | NR338JR |
Sector | Public houses and bars |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Jul 5, 2018 | Appointment of liquidators |  |
Notices | Jul 5, 2018 | Resolutions for winding-up |  |
Registry | May 1, 2016 | Appointment of a woman |  |
Registry | Sep 26, 2014 | Annual return |  |
Financials | Jul 31, 2014 | Annual accounts |  |
Registry | Sep 12, 2013 | Annual return |  |
Financials | Jul 30, 2013 | Annual accounts |  |
Registry | Jun 25, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jun 25, 2013 | Statement of satisfaction of a charge / full / charge no 1 2846... |  |
Registry | Oct 3, 2012 | Annual return |  |
Financials | Jul 31, 2012 | Annual accounts |  |
Registry | Oct 11, 2011 | Annual return |  |
Financials | Aug 3, 2011 | Annual accounts |  |
Registry | Oct 25, 2010 | Annual return |  |
Registry | Oct 25, 2010 | Change of particulars for director |  |
Registry | Oct 25, 2010 | Change of particulars for director 2846... |  |
Financials | Jul 14, 2010 | Annual accounts |  |
Registry | Oct 27, 2009 | Annual return |  |
Registry | Oct 19, 2009 | Change of particulars for director |  |
Registry | Oct 13, 2009 | Change of particulars for director 2846... |  |
Registry | Oct 13, 2009 | Change of particulars for secretary |  |
Registry | Aug 3, 2009 | Change in situation or address of registered office |  |
Financials | Jul 25, 2009 | Annual accounts |  |
Registry | Oct 27, 2008 | Annual return |  |
Financials | Aug 14, 2008 | Annual accounts |  |
Registry | Sep 28, 2007 | Annual return |  |
Financials | May 11, 2007 | Annual accounts |  |
Registry | Sep 27, 2006 | Annual return |  |
Financials | Sep 6, 2006 | Annual accounts |  |
Financials | Nov 18, 2005 | Amended accounts |  |
Registry | Sep 19, 2005 | Annual return |  |
Financials | Sep 5, 2005 | Annual accounts |  |
Registry | Sep 27, 2004 | Annual return |  |
Financials | Aug 31, 2004 | Annual accounts |  |
Registry | Oct 16, 2003 | Annual return |  |
Financials | Aug 21, 2003 | Annual accounts |  |
Registry | Sep 12, 2002 | Annual return |  |
Registry | Sep 6, 2002 | Authority to purchase shares out of capital |  |
Registry | Sep 6, 2002 | Resignation of a director |  |
Financials | Jul 29, 2002 | Annual accounts |  |
Registry | May 3, 2002 | Resignation of one Director (a man) |  |
Registry | Dec 12, 2001 | Company name change |  |
Registry | Dec 12, 2001 | Change of name certificate |  |
Registry | Nov 1, 2001 | Annual return |  |
Registry | Oct 9, 2001 | Appointment of a director |  |
Registry | Oct 1, 2001 | Appointment of a man as Gas Engineer and Director |  |
Financials | Aug 8, 2001 | Annual accounts |  |
Registry | Sep 14, 2000 | Annual return |  |
Financials | Aug 25, 2000 | Annual accounts |  |
Registry | Jan 18, 2000 | Particulars of a mortgage or charge |  |
Registry | Jan 16, 2000 | Resignation of a woman |  |
Registry | Oct 26, 1999 | Particulars of a mortgage or charge |  |
Registry | Sep 10, 1999 | Annual return |  |
Financials | Sep 1, 1999 | Annual accounts |  |
Registry | Aug 24, 1998 | Annual return |  |
Financials | Jul 26, 1998 | Annual accounts |  |
Registry | May 7, 1998 | Particulars of a mortgage or charge |  |
Registry | Aug 19, 1997 | Annual return |  |
Financials | Aug 19, 1997 | Annual accounts |  |
Registry | Aug 19, 1997 | Director's particulars changed |  |
Registry | Oct 18, 1996 | Particulars of a mortgage or charge |  |
Registry | Sep 9, 1996 | Annual return |  |
Financials | Aug 7, 1996 | Annual accounts |  |
Registry | Dec 8, 1995 | Director resigned, new director appointed |  |
Registry | Dec 8, 1995 | Director resigned, new director appointed 2846... |  |
Registry | Nov 21, 1995 | Resignation of one Director (a man) |  |
Registry | Nov 21, 1995 | Appointment of a woman |  |
Registry | Sep 15, 1995 | Annual return |  |
Financials | Jun 19, 1995 | Annual accounts |  |
Registry | Feb 28, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Feb 22, 1995 | Notice of increase in nominal capital |  |
Registry | Feb 8, 1995 | Auth. allotment of shares and debentures |  |
Registry | Feb 8, 1995 | Memorandum of association |  |
Registry | Sep 7, 1994 | Director resigned, new director appointed |  |
Registry | Sep 7, 1994 | Annual return |  |
Registry | Jan 5, 1994 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 5, 1994 | Notice of accounting reference date |  |
Registry | Jan 5, 1994 | Elective resolution |  |
Registry | Jan 5, 1994 | Director resigned, new director appointed |  |
Registry | Jan 5, 1994 | Change in situation or address of registered office |  |
Registry | Dec 9, 1993 | Appointment of a woman |  |
Registry | Aug 23, 1993 | Change in situation or address of registered office |  |
Registry | Aug 23, 1993 | Director resigned, new director appointed |  |
Registry | Aug 19, 1993 | Five appointments: a woman, 2 companies and 2 men,: a woman, 2 companies and 2 men |  |