- Company Overview for SOMERSET ALES LIMITED (10491001)
- Filing history for SOMERSET ALES LIMITED (10491001)
- People for SOMERSET ALES LIMITED (10491001)
- Charges for SOMERSET ALES LIMITED (10491001)
- Insolvency for SOMERSET ALES LIMITED (10491001)
- More for SOMERSET ALES LIMITED (10491001)
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
|
|
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
|