- Company Overview for THE BIG BEER CO LIMITED (SC441817)
- Filing history for THE BIG BEER CO LIMITED (SC441817)
- People for THE BIG BEER CO LIMITED (SC441817)
- Charges for THE BIG BEER CO LIMITED (SC441817)
- More for THE BIG BEER CO LIMITED (SC441817)
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) |
---|---|---|---|
23 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 August 2017
|
|
23 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 October 2015
|
|
26 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
14 Nov 2016 | CH01 | Director's details changed for Mr Bruce Gray on 1 November 2016 | |
18 May 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
12 May 2016 | AD01 | Registered office address changed from 5 Clemie Close Kirkcudbright DG6 4YH to 140 West George Street Glasgow G2 2HG on 12 May 2016 | |
25 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 December 2015
|
|
12 Nov 2015 | CH03 | Secretary's details changed for Mr Bruce Gray on 12 November 2015 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
30 Jun 2015 | AP01 | Appointment of Mr Jack William Granger as a director on 8 October 2014 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 May 2014 | AA | Accounts for a dormant company made up to 27 June 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH01 | Director's details changed for Mr Bruce Gray on 2 March 2014 | |
05 Mar 2014 | CH03 | Secretary's details changed for Mr Bruce Gray on 2 March 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from C/O 13/8 Polwarth Crescent 13/8 Polwarth Crescent Polwarth Crescent Edinburgh EH11 1HP United Kingdom on 27 February 2014 | |
27 Feb 2014 | AA01 | Previous accounting period shortened from 28 February 2014 to 27 June 2013 | |
30 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 25 October 2013
|
|
30 Oct 2013 | SH02 | Sub-division of shares on 25 October 2013 | |
30 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2013 | MR01 | Registration of charge 4418170001 | |
04 Feb 2013 | NEWINC |
Incorporation
|