Advanced company searchLink opens in new window

THE DARK STAR BREWING COMPANY LIMITED

Company number 03053142

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)
19 Dec 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Allotment date- Robert Anthony Jones
06 Nov 2013 SH03 Purchase of own shares.
30 Oct 2013 SH06 Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 900
30 Oct 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 Oct 2013 TM01 Termination of appointment of Robert Jones as a director
  • ANNOTATION A second filed TM01 was registered on 19/12/2013
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
  • GBP 1,200
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
  • GBP 1,500
07 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 November 2011
  • GBP 1,300
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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