Advanced company searchLink opens in new window

KELTEK CORNISH BREWERY LIMITED

Company number 03341751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
06 Jan 2023 PSC07 Cessation of The Optoelectronic Manufacturing Corporation (Uk) Ltd as a person with significant control on 19 December 2022
06 Jan 2023 PSC03 Notification of Omc (Uk) Holdings Limited as a person with significant control on 19 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
27 Jan 2020 TM01 Termination of appointment of Richard Stuart Heath as a director on 27 January 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with updates
03 Apr 2018 PSC05 Change of details for The Optoelectronic Manufacturing Corporation (Uk) Ltd as a person with significant control on 5 February 2018
12 Feb 2018 TM02 Termination of appointment of Monique Marie Bernadette Heath as a secretary on 25 January 2018
12 Feb 2018 TM01 Termination of appointment of Monique Marie Bernadette Heath as a director on 25 January 2018
19 Jan 2018 TM01 Termination of appointment of Nigel Stuart Logan as a director on 31 December 2017
19 Jan 2018 TM01 Termination of appointment of Michael Anthony Maguire as a director on 31 December 2017
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 AP01 Appointment of William Gerald Charles Heath as a director on 1 December 2017
12 Dec 2017 AP01 Appointment of Richard Stuart Heath as a director on 1 December 2017
01 Sep 2017 AD01 Registered office address changed from Unit a Truro Business Park Threemilestone Truro Cornwall TR4 9NH to 3 Chapel Street Redruth TR15 2BY on 1 September 2017