Having been setup in 2002, Goose Eye Brewery Ltd are based in Bingley. There are 3 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, David | 13 September 2002 | - | 1 |
ATKINSON, Jack | 13 September 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ATKINSON, Linda | 13 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 June 2020 | |
CS01 - N/A | 18 September 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 18 September 2017 | |
AD01 - Change of registered office address | 18 September 2017 | |
AD01 - Change of registered office address | 26 July 2017 | |
AA - Annual Accounts | 19 January 2017 | |
MR01 - N/A | 13 January 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 28 September 2015 | |
MR01 - N/A | 19 June 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 04 April 2014 | |
AR01 - Annual Return | 16 September 2013 | |
CH01 - Change of particulars for director | 16 September 2013 | |
CH01 - Change of particulars for director | 16 September 2013 | |
MR01 - N/A | 10 July 2013 | |
AA - Annual Accounts | 18 March 2013 | |
MG01 - Particulars of a mortgage or charge | 12 December 2012 | |
AR01 - Annual Return | 24 September 2012 | |
CH01 - Change of particulars for director | 24 September 2012 | |
AA - Annual Accounts | 08 March 2012 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 16 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 2009 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363a - Annual Return | 18 September 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363a - Annual Return | 06 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 October 2005 | |
AA - Annual Accounts | 10 January 2005 | |
363s - Annual Return | 20 September 2004 | |
AA - Annual Accounts | 16 December 2003 | |
363s - Annual Return | 29 September 2003 | |
CERTNM - Change of name certificate | 13 December 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
288b - Notice of resignation of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
287 - Change in situation or address of Registered Office | 25 September 2002 | |
288a - Notice of appointment of directors or secretaries | 25 September 2002 | |
NEWINC - New incorporation documents | 13 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 January 2017 | Outstanding |
N/A |
A registered charge | 05 June 2015 | Outstanding |
N/A |
A registered charge | 28 June 2013 | Outstanding |
N/A |
Debenture | 04 December 2012 | Outstanding |
N/A |