- Company Overview for THE CRAFT BEER EMPORIUM LIMITED (08367938)
- Filing history for THE CRAFT BEER EMPORIUM LIMITED (08367938)
- People for THE CRAFT BEER EMPORIUM LIMITED (08367938)
- Registers for THE CRAFT BEER EMPORIUM LIMITED (08367938)
- More for THE CRAFT BEER EMPORIUM LIMITED (08367938)
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) |
---|---|---|---|
10 Jul 2017 | PSC04 | Change of details for Mr Steven Black as a person with significant control on 17 February 2017 | |
28 Jun 2017 | PSC01 | Notification of Steven Black as a person with significant control on 6 April 2016 | |
02 May 2017 | CH01 | Director's details changed for Mr Steven Black on 17 February 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from C/O the Beer Emporium PO Box BS1 4EF 13 - 15 King St King Street Bristol Avon BS1 4EF England to Unit 4 Windmill Farm Business Centre, Bartley Street Bedminster Bristol Avon BS3 4DB on 4 April 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
23 Jan 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
23 Jan 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
23 Jan 2017 | EH01 | Elect to keep the directors' register information on the public register | |
06 Jan 2017 | AD01 | Registered office address changed from 15 King Street Bristol BS1 4EF to C/O the Beer Emporium PO Box BS1 4EF 13 - 15 King St King Street Bristol Avon BS1 4EF on 6 January 2017 | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Nov 2016 | AP01 | Appointment of Mr Vincent Duffy as a director on 10 November 2016 | |
13 Nov 2016 | TM01 | Termination of appointment of Andrew Holian as a director on 10 November 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Paul Nicholson as a director on 29 December 2015 | |
23 Mar 2016 | AP03 | Appointment of Mrs Mary Corbett Sellar as a secretary on 25 January 2016 | |
23 Mar 2016 | TM02 | Termination of appointment of Andrew Holian as a secretary on 25 January 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | AP01 | Appointment of Mrs Mary Corbett Sellar as a director on 17 June 2015 | |
11 Jun 2015 | CH01 | Director's details changed for Mr Steven Black on 1 May 2013 | |
24 Mar 2015 | AP01 | Appointment of Mr Paul Nicholson as a director on 18 March 2015 | |
22 Mar 2015 | TM01 | Termination of appointment of Paul Nicholson as a director on 18 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | TM01 | Termination of appointment of James Holian as a director | |
18 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
|