- Company Overview for THE SPIRIT BEER COMPANY LIMITED (10430814)
- Filing history for THE SPIRIT BEER COMPANY LIMITED (10430814)
- People for THE SPIRIT BEER COMPANY LIMITED (10430814)
- More for THE SPIRIT BEER COMPANY LIMITED (10430814)
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) |
---|---|---|---|
25 Feb 2022 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
25 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 1 December 2021
|
|
22 Feb 2022 | TM01 | Termination of appointment of Philip Craig Lee as a director on 22 February 2022 | |
22 Feb 2022 | PSC07 | Cessation of Philip Craig Lee as a person with significant control on 22 February 2022 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
10 Dec 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
12 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 5 November 2019
|
|
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
22 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 31 March 2019 | |
19 Jul 2019 | TM01 | Termination of appointment of Nik Andrew Entwistle as a director on 10 July 2019 | |
05 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 22 June 2019
|
|
12 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 January 2019
|
|
11 Feb 2019 | SH02 | Sub-division of shares on 18 January 2019 | |
11 Feb 2019 | SH08 | Change of share class name or designation | |
11 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
09 Aug 2018 | AA | Micro company accounts made up to 31 October 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 64 School Green Lane Sheffield S10 4GR United Kingdom to 8 Holyrood View Sheffield S10 4NG on 13 December 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
27 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
27 Sep 2017 | AP01 | Appointment of Mr Nik Andrew Entwistle as a director on 20 September 2017 |