Advanced company searchLink opens in new window

SOMERSET ALES LIMITED

Company number 10491001

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)
25 Jun 2020 CH01 Director's details changed for Mrs Cheryl Denise Ford on 25 June 2020
24 Jun 2020 AP01 Appointment of Mr Paul Martyn Hughes as a director on 24 June 2020
24 Jun 2020 TM01 Termination of appointment of Philip Owen Padgham as a director on 24 June 2020
24 Jun 2020 TM02 Termination of appointment of James Beck as a secretary on 24 June 2020
22 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company articles of association be and is hereby disapplied in accordance with article 13(3)(a) of the articles 30/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2019 SH01 Statement of capital following an allotment of shares on 30 December 2019
  • GBP 1,145,100
20 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
20 Aug 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 17 December 2018
  • GBP 20,100
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
19 Nov 2018 AA01 Current accounting period shortened from 31 January 2019 to 31 December 2018
28 Sep 2018 AA Micro company accounts made up to 31 January 2018
02 Jul 2018 AP03 Appointment of Mr James Beck as a secretary on 2 July 2018
02 Jul 2018 PSC07 Cessation of Robert Rainey as a person with significant control on 2 July 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
02 Jul 2018 PSC01 Notification of David Cass as a person with significant control on 2 July 2018
02 Jul 2018 PSC01 Notification of Richard Battersby as a person with significant control on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Mr Robert Rainey on 30 March 2018
02 Jul 2018 CH01 Director's details changed for Mrs Cheryl Denise Ford on 30 March 2018
29 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
09 Nov 2017 AP01 Appointment of Mr Philip Padgham as a director on 9 November 2017
09 Nov 2017 TM01 Termination of appointment of Mike Staal Rigby as a director on 9 November 2017
18 Oct 2017 AP01 Appointment of Mr Mike Staal Rigby as a director on 18 October 2017
26 Sep 2017 TM01 Termination of appointment of Mike Staal Rigby as a director on 26 September 2017