THE KEG STORE (MANAGEMENT) COMPANY LIMITED

04227884
THE STABLES, HORTHAM FARM HORTHAM LANE ALMONDSBURY BRISTOL BS32 4JW

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 3 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jun 2024 officers Appointment of director (Mr Sheng Peng) 2 Buy now
20 Nov 2023 officers Appointment of director (Miss Claire Shiner) 2 Buy now
15 Aug 2023 accounts Annual Accounts 3 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jan 2023 officers Appointment of director (Mr Samuel Grant) 2 Buy now
22 Nov 2022 officers Termination of appointment of director (John Andrew William Summerell) 1 Buy now
22 Nov 2022 officers Termination of appointment of director (Valeska Peesiew Ting) 1 Buy now
23 Sep 2022 accounts Annual Accounts 3 Buy now
14 Jul 2022 incorporation Memorandum Articles 9 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Feb 2022 resolution Resolution 1 Buy now
30 Dec 2021 officers Appointment of director (Mr James Chester) 2 Buy now
27 Jul 2021 accounts Annual Accounts 2 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2021 officers Appointment of director (Mr Andrew William Weeks) 2 Buy now
26 Aug 2020 accounts Annual Accounts 2 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
17 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2020 officers Termination of appointment of director (Alan John Brailey) 1 Buy now
03 Dec 2019 officers Appointment of director (Mr James Harry Yelland) 2 Buy now
13 Jun 2019 accounts Annual Accounts 2 Buy now
11 Jun 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jun 2019 officers Appointment of corporate secretary (S W Relocations Ltd) 2 Buy now
10 Jun 2019 officers Termination of appointment of secretary (Linda Dawne Fisher) 1 Buy now
20 Dec 2018 officers Appointment of director (Dr Valeska Peesiew Ting) 2 Buy now
13 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 officers Appointment of director (Mr Antony Michael Delaney) 2 Buy now
30 Oct 2017 officers Appointment of director (Mr Antony Michael Delaney) 2 Buy now
18 Aug 2017 accounts Annual Accounts 2 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 annual-return Annual Return 9 Buy now
02 Jun 2016 accounts Annual Accounts 3 Buy now
21 Dec 2015 officers Appointment of director (Mr Alan John Brailey) 2 Buy now
21 Dec 2015 officers Appointment of director (Mr John Andrew William Summerell) 2 Buy now
21 Dec 2015 officers Termination of appointment of director (Sonia Brenda Mills) 1 Buy now
27 Aug 2015 accounts Annual Accounts 3 Buy now
08 Jun 2015 annual-return Annual Return 8 Buy now
10 Jun 2014 annual-return Annual Return 8 Buy now
12 Feb 2014 accounts Annual Accounts 3 Buy now
13 Dec 2013 officers Termination of appointment of director (Steve Boyer) 1 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
18 Jun 2013 annual-return Annual Return 9 Buy now
18 Jun 2013 officers Change of particulars for secretary (Mrs Linda Dawne Fisher) 2 Buy now
19 Jun 2012 annual-return Annual Return 9 Buy now
20 Mar 2012 accounts Annual Accounts 4 Buy now
26 Jan 2012 officers Termination of appointment of director (Susan Fry) 1 Buy now
13 Sep 2011 accounts Annual Accounts 10 Buy now
06 Jun 2011 annual-return Annual Return 10 Buy now
09 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jul 2010 accounts Annual Accounts 10 Buy now
14 Jun 2010 annual-return Annual Return 15 Buy now
14 Jun 2010 officers Change of particulars for director (Thomas Joseph Spokes) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Sonia Brenda Mills) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Campbell Lester Boothman) 2 Buy now
10 Jul 2009 officers Director appointed sonia brenda mills 2 Buy now
08 Jun 2009 annual-return Return made up to 04/06/09; full list of members 13 Buy now
01 Jun 2009 accounts Annual Accounts 11 Buy now
04 Nov 2008 officers Director appointed campbell lester boothman 2 Buy now
06 Oct 2008 accounts Annual Accounts 9 Buy now
12 Jun 2008 annual-return Return made up to 04/06/08; full list of members 13 Buy now
21 Oct 2007 accounts Annual Accounts 5 Buy now
04 Aug 2007 officers Secretary resigned 1 Buy now
04 Aug 2007 officers New director appointed 2 Buy now
11 Jul 2007 officers New secretary appointed 2 Buy now
11 Jul 2007 address Registered office changed on 11/07/07 from: whittington hall whittington road worcester worcestershire WR5 2ZX 1 Buy now
29 Jun 2007 annual-return Return made up to 04/06/07; full list of members 7 Buy now
29 Nov 2006 officers New director appointed 1 Buy now
17 Aug 2006 accounts Annual Accounts 2 Buy now
17 Aug 2006 accounts Annual Accounts 2 Buy now
13 Jul 2006 annual-return Return made up to 04/06/06; full list of members 8 Buy now
20 Apr 2006 officers New secretary appointed 2 Buy now
20 Apr 2006 officers New director appointed 2 Buy now
05 Sep 2005 capital Ad 27/07/05--------- £ si 14@1=14 £ ic 3/17 4 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 officers Secretary resigned 1 Buy now
22 Aug 2005 address Registered office changed on 22/08/05 from: 115 colmore row birmingham west midlands B3 3AL 1 Buy now
13 Jun 2005 annual-return Return made up to 04/06/05; full list of members 7 Buy now
03 Nov 2004 accounts Annual Accounts 2 Buy now
30 Jul 2004 officers Director resigned 1 Buy now
30 Jul 2004 officers New director appointed 4 Buy now
30 Jul 2004 officers New director appointed 3 Buy now
29 Jun 2004 annual-return Return made up to 04/06/04; full list of members 7 Buy now
21 Oct 2003 accounts Annual Accounts 1 Buy now
22 Jul 2003 annual-return Return made up to 04/06/03; full list of members 7 Buy now
26 Jun 2003 accounts Accounting reference date shortened from 30/04/03 to 31/12/02 1 Buy now
31 Jan 2003 accounts Annual Accounts 1 Buy now
30 Aug 2002 address Registered office changed on 30/08/02 from: st. James court saint james parade bristol BS1 3LH 1 Buy now
30 Aug 2002 officers Director resigned 1 Buy now
30 Aug 2002 officers Director resigned 1 Buy now
30 Aug 2002 officers Secretary resigned;director resigned 1 Buy now
30 Aug 2002 officers New director appointed 2 Buy now