- Company Overview for THE DARK STAR BREWING COMPANY LIMITED (03053142)
- Filing history for THE DARK STAR BREWING COMPANY LIMITED (03053142)
- People for THE DARK STAR BREWING COMPANY LIMITED (03053142)
- Charges for THE DARK STAR BREWING COMPANY LIMITED (03053142)
- More for THE DARK STAR BREWING COMPANY LIMITED (03053142)
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 Dec 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
06 Nov 2013 | SH03 | Purchase of own shares. | |
30 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 30 October 2013
|
|
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | TM01 |
Termination of appointment of Robert Jones as a director
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 3 May 2013 with full list of shareholders | |
20 Apr 2013 | TM01 | Termination of appointment of Mark Tranter as a director | |
17 Apr 2013 | SH06 |
Cancellation of shares. Statement of capital on 17 April 2013
|
|
17 Apr 2013 | SH03 | Purchase of own shares. | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 May 2012 | AR01 | Annual return made up to 3 May 2012 with full list of shareholders | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 23 November 2011
|
|
07 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 23 November 2011
|
|
06 Dec 2011 | AP01 | Appointment of Mr James Richard Cuthbertson as a director | |
06 Dec 2011 | AP01 | Appointment of Mr Nigel Jonathan Hartley as a director | |
06 Dec 2011 | AP01 | Appointment of Mr Nigel Kent Pyle as a director | |
02 Dec 2011 | SH10 | Particulars of variation of rights attached to shares | |
02 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 May 2011 | AR01 | Annual return made up to 3 May 2011 with full list of shareholders | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 May 2010 | AR01 | Annual return made up to 3 May 2010 with full list of shareholders | |
15 Dec 2009 | AD01 | Registered office address changed from Moonhill Farm Burgess Hill Road, Ansty Haywards Heath West Sussex RH17 5AH on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Mark Tranter on 15 December 2009 |