Goose Eye Brewery Ltd was registered on 13 September 2002 and are based in Bingley, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has 3 directors listed as Atkinson, Linda, Atkinson, David, Atkinson, Jack 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 |