WARWICKSHIRE BEER COMPANY LIMITED

03593993
52 QUEEN STREET CUBBINGTON LEAMINGTON SPA WARWICKSHIRE CV32 7NA

Documents

Documents
Date Category Description Pages
26 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jun 2024 accounts Annual Accounts 3 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 3 Buy now
31 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 3 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
20 Aug 2021 accounts Annual Accounts 3 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
08 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2020 accounts Amended Accounts 6 Buy now
21 Nov 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
15 Oct 2019 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
09 Oct 2019 insolvency Liquidation Receiver Cease To Act Receiver 4 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2019 insolvency Liquidation Receiver Appointment Of Receiver 4 Buy now
28 Sep 2018 accounts Annual Accounts 2 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 2 Buy now
31 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 accounts Annual Accounts 5 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
25 Jun 2015 accounts Annual Accounts 4 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
12 Jun 2014 accounts Annual Accounts 5 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 5 Buy now
23 Apr 2013 annual-return Annual Return 4 Buy now
22 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jul 2012 accounts Annual Accounts 5 Buy now
20 Apr 2012 annual-return Annual Return 4 Buy now
04 Jul 2011 accounts Annual Accounts 5 Buy now
20 Apr 2011 annual-return Annual Return 5 Buy now
19 Apr 2011 officers Change of particulars for secretary (Lucy Anne Graham) 2 Buy now
21 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 officers Change of particulars for director (Graham Barry Soden) 2 Buy now
21 Apr 2010 officers Change of particulars for director (Jeremy William Lewitt) 2 Buy now
20 Apr 2010 accounts Annual Accounts 5 Buy now
02 Oct 2009 mortgage Particulars of a mortgage or charge 3 Buy now
31 Jul 2009 accounts Annual Accounts 5 Buy now
14 Apr 2009 annual-return Return made up to 25/03/09; full list of members 4 Buy now
24 Jul 2008 accounts Annual Accounts 5 Buy now
16 Apr 2008 annual-return Return made up to 25/03/08; full list of members 4 Buy now
20 Aug 2007 officers New secretary appointed 1 Buy now
20 Aug 2007 officers New director appointed 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
20 Aug 2007 officers Director resigned 1 Buy now
17 Aug 2007 officers New director appointed 1 Buy now
18 Jul 2007 accounts Annual Accounts 5 Buy now
02 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Apr 2007 annual-return Return made up to 25/03/07; full list of members 3 Buy now
22 Jun 2006 accounts Annual Accounts 5 Buy now
14 Apr 2006 annual-return Return made up to 25/03/06; full list of members 3 Buy now
20 Jun 2005 accounts Annual Accounts 5 Buy now
21 Apr 2005 annual-return Return made up to 25/03/05; full list of members 3 Buy now
20 Apr 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2004 mortgage Particulars of mortgage/charge 12 Buy now
23 Jun 2004 accounts Annual Accounts 5 Buy now
28 Apr 2004 annual-return Return made up to 25/03/04; full list of members 7 Buy now
15 Jul 2003 accounts Annual Accounts 5 Buy now
29 May 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 May 2003 annual-return Return made up to 25/03/03; full list of members; amend 7 Buy now
31 Mar 2003 annual-return Return made up to 25/03/03; full list of members 8 Buy now
06 Mar 2003 officers Secretary resigned 1 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 officers Director resigned 1 Buy now
19 Nov 2002 officers Secretary resigned 1 Buy now
19 Nov 2002 officers New director appointed 2 Buy now
19 Nov 2002 officers New secretary appointed 2 Buy now
12 Jul 2002 annual-return Return made up to 07/07/02; full list of members 8 Buy now
05 Jul 2002 accounts Annual Accounts 5 Buy now
08 Jul 2001 annual-return Return made up to 07/07/01; full list of members 8 Buy now
07 Jul 2001 accounts Annual Accounts 5 Buy now
05 Jun 2001 address Registered office changed on 05/06/01 from: 1ST floor 38 lansdowne street leamington spa warwickshire CV32 4SP 1 Buy now
05 Jun 2001 annual-return Return made up to 07/07/00; full list of members 8 Buy now
08 Jun 2000 accounts Annual Accounts 5 Buy now
11 May 2000 officers Director resigned 1 Buy now
27 Jul 1999 annual-return Return made up to 07/07/99; full list of members 6 Buy now
16 May 1999 accounts Accounting reference date extended from 31/07/99 to 30/09/99 1 Buy now
06 Oct 1998 mortgage Particulars of mortgage/charge 3 Buy now
14 Jul 1998 officers Director resigned 1 Buy now
14 Jul 1998 officers Secretary resigned 1 Buy now
14 Jul 1998 officers New secretary appointed;new director appointed 2 Buy now
14 Jul 1998 officers New director appointed 2 Buy now
14 Jul 1998 officers New director appointed 2 Buy now
14 Jul 1998 officers New director appointed 2 Buy now
14 Jul 1998 address Registered office changed on 14/07/98 from: the britannia suite international house 82 - 86 deansgate manchester M3 2ER 1 Buy now
07 Jul 1998 incorporation Incorporation Company 11 Buy now