London
EC2A 4RU
Director Name | Mr Alex Paul Dixon |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 10-16 Scrutton Street London EC2A 4RU |
Director Name | Mr Hugh Richard Bishop |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Uplands Business Park Blackhorse Lane London E17 5QN |
Director Name | Mr Simon Mark Haslam |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2022(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Uplands Business Park Blackhorse Lane London E17 5QN |
Director Name | Ms Jemima Chloe Bird |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Uplands Business Park Blackhorse Lane London E17 5QN |
Director Name | Stephen John Denison |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11a Uplands Business Park Blackhorse Lane London E17 5QN |
Director Name | Cecelia Goodall |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(5 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 January 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Fourth Floor 10-16 Scrutton Street London EC2A 4RU |
Director Name | Mr Thomas Benjamin Blomfield |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(11 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 04 October 2022) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Uplands Business Park Blackhorse Lane London E17 5QN |
Director Name | Mr Adam Tristan Keary |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Uplands Business Park Blackhorse Lane London E17 5QN |
Director Name | Mr Andrew Gordon James Robertson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2022(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 October 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 11a Uplands Business Park Blackhorse Lane London E17 5QN |
Website | victorsdrinks.com |
---|---|
Email address | [email protected] |
Registered Address | 11a Uplands Business Park Blackhorse Lane London E17 5QN |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Higham Hill |
Built Up Area | Greater London |
1 at £1 | Alex Paul Dixon 50.00% Ordinary |
---|---|
1 at £1 | Ralph Thierry Broadbent 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£171,897 |
Cash | £4,399 |
Current Liabilities | £383,327 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (3 months from now) |
8 April 2022 | Delivered on: 14 April 2022 Persons entitled: Different Corner Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|
28 November 2023 | Statement of capital following an allotment of shares on 3 November 2023
|
---|---|
1 November 2023 | Statement of capital following an allotment of shares on 26 September 2023
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 23 December 2022
|
27 September 2023 | Second filing of Confirmation Statement dated 19 July 2022 (20 pages) |
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 17 February 2023
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 17 November 2022
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 26 July 2022
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 31 January 2023
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 15 February 2023
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 28 February 2023
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 1 February 2023
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 19 December 2022
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 22 November 2022
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 4 November 2022
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 22 December 2022
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 13 February 2023
|
27 September 2023 | Second filing of a statement of capital following an allotment of shares on 28 December 2022
|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (17 pages) |
25 September 2023 | Resolutions
|
25 September 2023 | Resolutions
|
25 September 2023 | Resolutions
|
25 September 2023 | Resolutions
|
19 September 2023 | Statement of capital following an allotment of shares on 30 August 2023
|
22 August 2023 | Statement of capital following an allotment of shares on 31 July 2023
|
23 July 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
23 July 2023 | Statement of capital following an allotment of shares on 27 June 2023
|
23 July 2023 | Statement of capital following an allotment of shares on 27 April 2023
|
23 July 2023 | Confirmation statement made on 19 July 2023 with updates (18 pages) |
23 July 2023 | Statement of capital following an allotment of shares on 24 May 2023
|
23 July 2023 | Statement of capital following an allotment of shares on 16 May 2023
|
18 July 2023 | Director's details changed for Mr Ralph Thierry Broadbent on 23 October 2020 (2 pages) |
18 July 2023 | Director's details changed for Mr Alex Paul Dixon on 23 October 2020 (2 pages) |
9 May 2023 | Statement of capital following an allotment of shares on 17 November 2022
|
9 May 2023 | Statement of capital following an allotment of shares on 1 February 2023
|
9 May 2023 | Statement of capital following an allotment of shares on 19 December 2022
|
9 May 2023 | Statement of capital following an allotment of shares on 4 November 2022
|
9 May 2023 | Statement of capital following an allotment of shares on 28 December 2022
|
9 May 2023 | Statement of capital following an allotment of shares on 22 November 2022
|
9 May 2023 | Statement of capital following an allotment of shares on 28 February 2023
|
9 May 2023 | Statement of capital following an allotment of shares on 22 December 2022
|
9 May 2023 | Statement of capital following an allotment of shares on 31 January 2023
|
9 May 2023 | Statement of capital following an allotment of shares on 23 December 2022
|
9 May 2023 | Statement of capital following an allotment of shares on 17 February 2023
|
9 May 2023 | Statement of capital following an allotment of shares on 13 February 2023
|
9 May 2023 | Statement of capital following an allotment of shares on 15 February 2023
|
17 January 2023 | Appointment of Stephen John Denison as a director on 16 November 2022 (2 pages) |
17 January 2023 | Appointment of Ms Jemima Chloe Bird as a director on 16 November 2022 (2 pages) |
16 January 2023 | Satisfaction of charge 072132150001 in full (1 page) |
14 November 2022 | Termination of appointment of Adam Tristan Keary as a director on 31 October 2022 (1 page) |
24 October 2022 | Termination of appointment of Andrew Gordon James Robertson as a director on 24 October 2022 (1 page) |
6 October 2022 | Termination of appointment of Thomas Benjamin Blomfield as a director on 4 October 2022 (1 page) |
14 September 2022 | Statement of capital following an allotment of shares on 26 July 2022
|
13 September 2022 | Total exemption full accounts made up to 26 December 2021 (18 pages) |
1 September 2022 | Confirmation statement made on 19 July 2022 with updates
|
18 July 2022 | Resolutions
|
23 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
22 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
5 May 2022 | Statement of capital following an allotment of shares on 27 April 2022
|
25 April 2022 | Resolutions
|
14 April 2022 | Registration of charge 072132150001, created on 8 April 2022 (36 pages) |
5 April 2022 | Statement of capital following an allotment of shares on 15 February 2022
|
5 April 2022 | Statement of capital following an allotment of shares on 15 February 2022
|
5 April 2022 | Statement of capital following an allotment of shares on 28 March 2022
|
10 March 2022 | Statement of capital following an allotment of shares on 21 January 2022
|
10 March 2022 | Statement of capital following an allotment of shares on 21 January 2022
|
10 March 2022 | Statement of capital following an allotment of shares on 21 January 2022
|
10 March 2022 | Statement of capital following an allotment of shares on 21 January 2022
|
9 March 2022 | Statement of capital following an allotment of shares on 21 January 2022
|
2 March 2022 | Director's details changed for Mr Simon Mark Haslam on 2 March 2022 (2 pages) |
10 February 2022 | Termination of appointment of Cecelia Goodall as a director on 25 January 2022 (1 page) |
25 January 2022 | Appointment of Mr Adam Tristan Keary as a director on 13 January 2022 (2 pages) |
25 January 2022 | Appointment of Mr Simon Mark Haslam as a director on 13 January 2022 (2 pages) |
25 January 2022 | Appointment of Thomas Benjamin Blomfield as a director on 13 January 2022 (2 pages) |
25 January 2022 | Appointment of Mr Hugh Richard Bishop as a director on 13 January 2022 (2 pages) |
25 January 2022 | Appointment of Mr Andrew Gordon James Robertson as a director on 13 January 2022 (2 pages) |
12 January 2022 | Statement of capital following an allotment of shares on 22 December 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
22 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
21 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
3 December 2021 | Resolutions
|
30 November 2021 | Change of share class name or designation (2 pages) |
24 November 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
17 November 2021 | Sub-division of shares on 1 November 2021 (9 pages) |
17 November 2021 | Sub-division of shares on 1 November 2021 (9 pages) |
10 November 2021 | Second filing of a statement of capital following an allotment of shares on 5 October 2021
|
9 November 2021 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
9 November 2021 | Statement of capital following an allotment of shares on 22 October 2021
|
25 October 2021 | Statement of capital following an allotment of shares on 5 October 2021
|
15 October 2021 | Statement of capital following an allotment of shares on 29 September 2021
|
29 September 2021 | Statement of capital following an allotment of shares on 30 July 2021
|
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
10 August 2021 | Notification of Ralph Thierry Broadbent as a person with significant control on 6 April 2016 (2 pages) |
10 August 2021 | Cessation of Alex Paul Dixon as a person with significant control on 14 April 2021 (1 page) |
10 August 2021 | Notification of Alex Paul Dixon as a person with significant control on 6 April 2016 (2 pages) |
10 August 2021 | Cessation of Ralph Thierry Broadbent as a person with significant control on 19 April 2021 (1 page) |
10 August 2021 | Statement of capital following an allotment of shares on 23 July 2021
|
4 August 2021 | Confirmation statement made on 19 July 2021 with updates (13 pages) |
19 July 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
19 July 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
19 July 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
19 July 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
19 July 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 10 December 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 6 November 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 31 July 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 22 October 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 10 March 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 6 November 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 16 July 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 31 July 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 6 November 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 21 December 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 3 February 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 19 August 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 18 September 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 22 October 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 10 December 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 21 June 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 25 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 20 September 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 29 September 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 10 December 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 9 November 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 3 August 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 29 September 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 12 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 4 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 6 November 2020
|
16 July 2021 | Statement of capital following an allotment of shares on 4 January 2021
|
16 July 2021 | Statement of capital following an allotment of shares on 31 July 2020
|
28 October 2020 | Registered office address changed from Unit 4 Lennox Trading Estate Lennox Road London E17 8NS England to 11a Uplands Business Park Blackhorse Lane London E17 5QN on 28 October 2020 (1 page) |
31 July 2020 | Statement of capital following an allotment of shares on 30 January 2020
|
31 July 2020 | Statement of capital following an allotment of shares on 28 February 2020
|
31 July 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
31 July 2020 | Statement of capital following an allotment of shares on 15 November 2019
|
31 July 2020 | Confirmation statement made on 19 July 2020 with updates (8 pages) |
31 July 2020 | Statement of capital following an allotment of shares on 22 February 2020
|
31 July 2020 | Statement of capital following an allotment of shares on 3 February 2020
|
31 July 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
31 July 2020 | Statement of capital following an allotment of shares on 4 November 2019
|
31 July 2020 | Statement of capital following an allotment of shares on 24 February 2020
|
31 July 2020 | Statement of capital following an allotment of shares on 11 February 2020
|
21 July 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 September 2019 | Director's details changed for Cecelia Broadbent on 16 March 2018 (2 pages) |
13 September 2019 | Registered office address changed from Unit 308 E1 Business Sudios 7 Whitechapel Road London E1 1DU United Kingdom to Unit 4 Lennox Trading Estate Lennox Road London E17 8NS on 13 September 2019 (1 page) |
19 August 2019 | Resolutions
|
16 August 2019 | Statement of capital following an allotment of shares on 24 June 2019
|
16 August 2019 | Confirmation statement made on 21 June 2019 with updates (6 pages) |
4 February 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 November 2018 | Statement of capital following an allotment of shares on 13 November 2018
|
18 October 2018 | Statement of capital following an allotment of shares on 10 October 2018
|
18 October 2018 | Statement of capital following an allotment of shares on 5 October 2018
|
17 September 2018 | Resolutions
|
7 September 2018 | Statement of capital following an allotment of shares on 5 September 2018
|
16 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 July 2018 | Registered office address changed from Fourth Floor 10-16 Scrutton Street London EC2A 4RU England to Unit 308 E1 Business Sudios 7 Whitechapel Road London E1 1DU on 30 July 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
17 May 2018 | Director's details changed for Mr Alex Paul Dixon on 17 May 2018 (2 pages) |
17 May 2018 | Director's details changed for Mr Ralph Thierry Broadbent on 17 May 2018 (2 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 July 2017 | Notification of Ralph Thierry Broadbent as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England to Fourth Floor 10-16 Scrutton Street London EC2A 4RU on 10 July 2017 (1 page) |
10 July 2017 | Notification of Alex Paul Dixon as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Ralph Thierry Broadbent as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Director's details changed for Cecelia Broadbent on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Alex Paul Dixon as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Ralph Thierry Broadbent as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Cecelia Broadbent on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Ralph Thierry Broadbent on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England to Fourth Floor 10-16 Scrutton Street London EC2A 4RU on 10 July 2017 (1 page) |
10 July 2017 | Director's details changed for Mr Alex Paul Dixon on 10 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr Ralph Thierry Broadbent on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
10 July 2017 | Director's details changed for Mr Alex Paul Dixon on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
10 July 2017 | Notification of Alex Paul Dixon as a person with significant control on 6 April 2016 (2 pages) |
12 June 2017 | Director's details changed for Mr Ralph Thierry Broadbent on 12 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Ralph Thierry Broadbent on 12 June 2017 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 October 2016 | Director's details changed for Cecilia Broadbent on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Cecilia Broadbent on 18 October 2016 (2 pages) |
23 August 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
23 August 2016 | Previous accounting period shortened from 30 September 2016 to 31 December 2015 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 May 2016 | Registered office address changed from Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 5 May 2016 (1 page) |
5 May 2016 | Director's details changed for Mr Ralph Thierry Broadbent on 29 April 2016 (2 pages) |
5 May 2016 | Registered office address changed from Claremont House 223 Branston Road Burton-on-Trent Staffordshire DE14 3BT to 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX on 5 May 2016 (1 page) |
5 May 2016 | Director's details changed for Mr Ralph Thierry Broadbent on 29 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
26 April 2016 | Appointment of Cecilia Broadbent as a director on 11 January 2016 (2 pages) |
26 April 2016 | Appointment of Cecilia Broadbent as a director on 11 January 2016 (2 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Sub-division of shares on 1 January 2016 (6 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Sub-division of shares on 1 January 2016 (6 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 February 2015 | Director's details changed for Mr Ralph Thierry Broadbent on 17 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr Ralph Thierry Broadbent on 17 January 2015 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 January 2014 | Director's details changed for Mr Ralph Thierry Broadbent on 13 January 2014 (2 pages) |
23 January 2014 | Director's details changed for Mr Ralph Thierry Broadbent on 13 January 2014 (2 pages) |
5 November 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
5 November 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
25 April 2013 | Annual return made up to 6 April 2013 (4 pages) |
25 April 2013 | Annual return made up to 6 April 2013 (4 pages) |
25 April 2013 | Annual return made up to 6 April 2013 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 December 2012 | Registered office address changed from 21 Corfe Road Stoborough Wareham Dorset BH20 5AB United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Director's details changed for Mr Ralph Thierry Broadbent on 19 November 2012 (2 pages) |
5 December 2012 | Registered office address changed from 21 Corfe Road Stoborough Wareham Dorset BH20 5AB United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 21 Corfe Road Stoborough Wareham Dorset BH20 5AB United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Director's details changed for Mr Ralph Thierry Broadbent on 19 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Ralph Thierry Broadbent on 19 November 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Ralph Thierry Broadbent on 19 November 2012 (2 pages) |
24 July 2012 | Company name changed stu brew LIMITED\certificate issued on 24/07/12
|
24 July 2012 | Change of name notice (2 pages) |
24 July 2012 | Company name changed stu brew LIMITED\certificate issued on 24/07/12
|
24 July 2012 | Change of name notice (2 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from 21 Corfe Road Stoborough, Wareham Buxton Dorset BH20 5AB United Kingdom on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 21 Corfe Road Stoborough, Wareham Buxton Dorset BH20 5AB United Kingdom on 12 April 2010 (1 page) |
6 April 2010 | Incorporation (23 pages) |
6 April 2010 | Incorporation (23 pages) |