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)
27 Feb 2017 CH01 Director's details changed for Mrs Cheryl Denise Ford on 27 February 2017
25 Feb 2017 MR01 Registration of charge 104910010002, created on 14 February 2017
13 Feb 2017 AA01 Current accounting period extended from 30 November 2017 to 31 January 2018
09 Feb 2017 MR01 Registration of charge 104910010001, created on 29 January 2017
07 Feb 2017 SH01 Statement of capital following an allotment of shares on 7 February 2017
  • GBP 100
30 Jan 2017 AP01 Appointment of Mr Mike Staal Rigby as a director on 30 January 2017
30 Jan 2017 AP01 Appointment of Mrs Cheryl Denise Ford as a director on 30 January 2017
25 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
16 Jan 2017 TM01 Termination of appointment of Mike Staal Rigby as a director on 16 January 2017
14 Jan 2017 AD01 Registered office address changed from 2 High Street Bishops Lydeard Taunton TA4 3AX England to Unit 5 Westridge Way Bishops Lydeard Taunton Somerset TA4 3RU on 14 January 2017
13 Jan 2017 TM01 Termination of appointment of Cheryl Denise Ford as a director on 13 January 2017
13 Jan 2017 AP01 Appointment of Mr Robert Rainey as a director on 13 January 2017
22 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-22
  • GBP 1