About

Registered Number: 05202132
Date of Incorporation: 10/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Nash Lee Road, Terrick, Aylesbury, Buckinghamshire, HP17 0TQ

 

Founded in 2004, The Chiltern Brewery Company Ltd has its registered office in Buckinghamshire, it's status at Companies House is "Active". There are 2 directors listed as Jenkinson, George Nicholas, Jenkinson, Thomas Richard for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINSON, George Nicholas 10 August 2004 - 1
JENKINSON, Thomas Richard 10 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 July 2020
CS01 - N/A 13 August 2019
AA - Annual Accounts 25 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 August 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 16 August 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 08 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 23 August 2012
AA - Annual Accounts 10 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AA - Annual Accounts 15 June 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
363a - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 30 August 2006
AA - Annual Accounts 02 August 2006
225 - Change of Accounting Reference Date 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
363a - Annual Return 26 September 2005
395 - Particulars of a mortgage or charge 19 February 2005
288a - Notice of appointment of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 31 August 2004
287 - Change in situation or address of Registered Office 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 31 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.