- Company Overview for BEER AND BLUES LIMITED (10045677)
- Filing history for BEER AND BLUES LIMITED (10045677)
- People for BEER AND BLUES LIMITED (10045677)
- More for BEER AND BLUES LIMITED (10045677)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
29 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
24 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
17 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
06 Apr 2020 | TM01 | Termination of appointment of Alan Rhidian Williams as a director on 1 November 2019 | |
30 Jan 2020 | AD01 | Registered office address changed from 10 Bridge Street Christchurch BH23 1EF England to 23 Seafield Road Christchurch BH23 4ET on 30 January 2020 | |
16 Dec 2019 | SH03 | Purchase of own shares. | |
31 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
03 Apr 2018 | CH01 | Director's details changed for Mr Alan Rhidian Williams on 6 March 2018 | |
03 Apr 2018 | CH01 | Director's details changed for Mr Jack Frederick Glennie on 6 March 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
24 Mar 2017 | AD01 | Registered office address changed from 23 Seafield Road Friars Cliff Christchurch Dorset BH23 4ET United Kingdom to 10 Bridge Street Christchurch BH23 1EF on 24 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Alan Rhidian Williams as a director on 1 August 2016 | |
20 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 20 June 2016
|
|
07 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-07
|