KINGFISHER BEER EUROPE LIMITED

Kingfisher House Kingfisher House, Aylesford, ME20 6RZ, Kent, United Kingdom
StatusACTIVE
Company No.02367133
CategoryPrivate Limited Company
Incorporated31 Mar 1989
Age35 years, 1 month, 14 days
JurisdictionEngland Wales

SUMMARY

KINGFISHER BEER EUROPE LIMITED is an active private limited company with number 02367133. It was incorporated 35 years, 1 month, 14 days ago, on 31 March 1989. The company address is Kingfisher House Kingfisher House, Aylesford, ME20 6RZ, Kent, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John David Beckett Taylor

Termination date: 2024-01-19

Documents

View document PDF

Resolution

Date: 11 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Nov 2023

Action Date: 12 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-12

Capital : 1,100,000 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2023

Action Date: 23 May 2023

Category: Capital

Type: SH01

Date: 2023-05-23

Capital : 600,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vijay Mallya

Termination date: 2023-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Capital : 350,000 GBP

Date: 2023-01-31

Documents

View document PDF

Resolution

Date: 18 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2021

Action Date: 06 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord John David Beckett Taylor

Appointment date: 2021-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shekar Ramamurthy

Termination date: 2020-08-01

Documents

View document PDF

Auditors resignation company

Date: 05 May 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-14

Officer name: Damon William Thornton Swarbrick

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2020

Action Date: 14 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Eric Peacock

Appointment date: 2020-04-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2019

Action Date: 13 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Edward Davis

Termination date: 2019-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Mr Kent Demers Price

Documents

View document PDF

Change person secretary company with change date

Date: 03 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Edward Davis

Change date: 2019-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damon William Thornton Swarbrick

Change date: 2019-09-22

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-22

Officer name: Mr Shekar Ramamurthy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Old address: Springfield House Sandling Road Maidstone Kent ME14 2LP

New address: Kingfisher House 380C, New Hythe Lane Aylesford Kent ME20 6RZ

Change date: 2019-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 16 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-16

Officer name: Jerome Merchant

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-09

Officer name: Yashpal Singh

Documents

View document PDF

Accounts with accounts type small

Date: 18 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kalyan Ganguli

Termination date: 2016-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2016

Action Date: 20 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 023671330003

Charge creation date: 2016-07-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Murali Pathai (Ananthasubramaniand)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Mar 2012

Action Date: 09 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-09

Old address: C/O Messers Chandler & Georges 75 Westow Hill Crystal Palace London SE19 1TX

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ubsn LIMITED\certificate issued on 30/03/11

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yashpal Singh

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Edward Davis

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shekar Ramamurthy

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damon William Thornton Swarbrick

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Barlow

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Jerome Merchant

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Murali Pathai (Ananthasubramaniand)

Change date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Kalyan Ganguli

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Doctor Vijay Mallya

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Dozey

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary gul lodhi

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed douglas gordon barlow

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 May 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 31/03/04 from: 75 westow hill crystal palace london SE19 1TX

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF


Some Companies

ANGLO SAXON MERINO LIMITED

OLDGATE MILL,BRADFORD,BD3 0DH

Number:02806482
Status:ACTIVE
Category:Private Limited Company

EVERY CHILD CONTACT SERVICES LIMITED

68 HIGH ROAD,ROMFORD,RM6 6PP

Number:10483322
Status:ACTIVE
Category:Private Limited Company

KAREN RINGLAND LTD

30 CARR BROOK WAY,DERBY,DE73 8LH

Number:07101136
Status:ACTIVE
Category:Private Limited Company

PEBBLE BAY PEOPLE LIMITED

C/O EVANS WEIR THE VICTORIA,CHICHESTER,PO19 7LT

Number:11100733
Status:ACTIVE
Category:Private Limited Company

SKIRTING 4 U LIMITED

ST DAVID'S COURT,WOLVERHAMPTON,WV1 3JE

Number:08787786
Status:ACTIVE
Category:Private Limited Company

T I ENGINEERING PROJECTS LTD

FLAT 6 GAYNES PARK MANSION,EPPING,CM16 7FA

Number:11322811
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source