Advanced company searchLink opens in new window

AMERICAN CRAFT BEER COMPANY LIMITED

Company number 07719335

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)
06 Jan 2015 CH01 Director's details changed for Mr Edward Firth on 6 January 2015
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 60
13 Aug 2014 TM01 Termination of appointment of Huw Michael Rees Williams as a director on 30 May 2014
06 Mar 2014 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD United Kingdom on 6 March 2014
21 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 60
30 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 TM01 Termination of appointment of Huw Williams Consulting Limited as a director
18 Apr 2013 TM01 Termination of appointment of Ef Enterprises Limited as a director
18 Apr 2013 TM01 Termination of appointment of Authentic Enterprises Limited as a director
18 Apr 2013 AP01 Appointment of Mr Huw Michael Rees Williams as a director
18 Apr 2013 AP01 Appointment of Mr Mark Edward Charles Smith as a director
18 Apr 2013 AP01 Appointment of Mr Edward Firth as a director
07 Nov 2012 SH03 Purchase of own shares.
30 Oct 2012 SH06 Cancellation of shares. Statement of capital on 30 October 2012
  • GBP 80
30 Oct 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Article 14 be disapplied 22/10/2012
15 Oct 2012 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012
23 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
23 Aug 2012 CH02 Director's details changed for Authentic Enterprises Limited on 19 December 2011
22 Aug 2012 TM01 Termination of appointment of Dean Ford as a director
10 Jul 2012 AD01 Registered office address changed from C/O Ian Wilkins Midland Accountancy Group 15 New Street Stourport-on-Severn Worcestershire DY13 8UW United Kingdom on 10 July 2012
27 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted