- Company Overview for BEER & BUNS LIMITED (10362189)
- Filing history for BEER & BUNS LIMITED (10362189)
- People for BEER & BUNS LIMITED (10362189)
- Charges for BEER & BUNS LIMITED (10362189)
- More for BEER & BUNS LIMITED (10362189)
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) |
---|---|---|---|
30 Sep 2020 | CH01 | Director's details changed for Mr Christopher Paul Kay on 29 September 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
29 Sep 2020 | PSC04 | Change of details for Mr Christopher Paul Kay as a person with significant control on 29 September 2020 | |
29 Sep 2020 | CH01 | Director's details changed for Mr Maurice Eliaho Abboudi on 29 September 2020 | |
29 Sep 2020 | PSC04 | Change of details for Mr Maurice Eliaho Abboudi as a person with significant control on 29 September 2020 | |
29 Sep 2020 | PSC04 | Change of details for Mr Ian Smeeton Neill as a person with significant control on 29 September 2020 | |
11 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
15 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
08 Sep 2018 | PSC01 | Notification of Maurice Abboudi as a person with significant control on 14 August 2017 | |
08 Sep 2018 | PSC01 | Notification of Ian Smeeton Neill as a person with significant control on 14 August 2017 | |
13 Jun 2018 | AA | Accounts for a small company made up to 30 September 2017 | |
04 Jun 2018 | AP01 | Appointment of Mr Maurice Eliaho Abboudi as a director on 25 April 2018 | |
20 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
20 Sep 2017 | CH01 | Director's details changed for Mr Christopher Paul Kay on 5 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Mr Christopher Paul Kay as a person with significant control on 5 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Christopher Paul Kay on 5 September 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr Christopher Paul Kay as a person with significant control on 5 September 2017 | |
07 Sep 2017 | SH02 | Consolidation of shares on 10 August 2017 | |
05 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 14 August 2017
|
|
26 Sep 2016 | AD01 | Registered office address changed from Autumn House Martinsend Lane Great Missenden HP16 9HR England to 58-59 Boundary Road Hove East Sussex BM3 5TD on 26 September 2016 | |
07 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-07
|