Advanced company searchLink opens in new window

THE CRAFT BEER EMPORIUM LIMITED

Company number 08367938

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150