Advanced company searchLink opens in new window

BESTENS BREWERY LIMITED

Company number 09759023

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)
08 Jan 2025 AD01 Registered office address changed from Kbf House, the Brickworks, Unit 5 55 Victoria Road Burgess Hill West Sussex RH15 9LH England to 2nd Floor 26 Stroudley Road Brighton East Sussex BN1 4BH on 8 January 2025
27 Dec 2024 LIQ02 Statement of affairs
27 Dec 2024 600 Appointment of a voluntary liquidator
27 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-12-17
24 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
01 Apr 2024 AD01 Registered office address changed from Unit 8B Hooklands Farm, Lewes Road Scaynes Hill Haywards Heath West Sussex RH17 7NG England to Kbf House, the Brickworks, Unit 5 55 Victoria Road Burgess Hill West Sussex RH15 9LH on 1 April 2024
28 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with updates
12 May 2023 AA Total exemption full accounts made up to 30 September 2022
27 Feb 2023 CS01 Confirmation statement made on 25 February 2023 with updates
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 7 January 2023
  • GBP 56,643
21 Jun 2022 CH01 Director's details changed for Mr Paul Michael Swaffield on 20 June 2022
21 Jun 2022 CH01 Director's details changed for Miss Kristina Bower on 20 June 2022
09 Jun 2022 AD01 Registered office address changed from Unit 17 Church Lane Estate Plummers Plain Horsham West Sussex RH13 6LU United Kingdom to Unit 8B Hooklands Farm, Lewes Road Scaynes Hill Haywards Heath West Sussex RH17 7NG on 9 June 2022
09 Mar 2022 CS01 Confirmation statement made on 25 February 2022 with updates
21 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
12 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 January 2022
  • GBP 24,143
24 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
23 Jun 2021 SH01 Statement of capital following an allotment of shares on 22 June 2021
  • GBP 24,143
15 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with updates
15 Mar 2021 PSC01 Notification of Richard Evans as a person with significant control on 27 March 2020
19 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
10 Mar 2020 AP01 Appointment of Miss Kristina Bower as a director on 10 March 2020
10 Mar 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
24 Dec 2019 TM01 Termination of appointment of William James Swaffield as a director on 16 December 2019
24 Dec 2019 TM01 Termination of appointment of Steven Mark Dampney-Jay as a director on 16 December 2019