TAYLORS BREWERY MANAGEMENT CO. LIMITED

Wenrisc House 4 Meadow Court Wenrisc House 4 Meadow Court, Witney, OX28 6ER, England
StatusACTIVE
Company No.03721766
Category
Incorporated26 Feb 1999
Age25 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

TAYLORS BREWERY MANAGEMENT CO. LIMITED is an active with number 03721766. It was incorporated 25 years, 3 months, 3 days ago, on 26 February 1999. The company address is Wenrisc House 4 Meadow Court Wenrisc House 4 Meadow Court, Witney, OX28 6ER, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

New address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER

Old address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England

Change date: 2024-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Address

Type: AD01

New address: Wenrisc House 4 Meadow Court High Street Witney OX28 6ER

Old address: 22B High Street Witney Oxon OX28 6RB England

Change date: 2024-02-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Covenant Management Ltd

Appointment date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Old address: 118 Bartholomew Street Newbury RG14 5DT England

Change date: 2023-09-13

New address: 22B High Street Witney Oxon OX28 6RB

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-13

Officer name: Mrs Claire Elizabeth Seymour Anson

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Farrer Jonathan Paul Lascelles Pallin

Change date: 2023-09-13

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Chappin

Change date: 2023-09-13

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-28

New date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2023

Action Date: 23 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-23

Officer name: Jones Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-28

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-01

Officer name: Jones Robinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

Old address: 134 Cheltenham Road Gloucester GL2 0LY England

New address: 118 Bartholomew Street Newbury RG14 5DT

Change date: 2021-04-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-01

Officer name: Cmg Leasehold Management Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-23

Officer name: Mrs Claire Elizabeth Seymour Anson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-20

Officer name: Philip John Allwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael James Chappin

Termination date: 2016-11-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cmg Leasehold Management Limited

Appointment date: 2016-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2016

Action Date: 11 Nov 2016

Category: Address

Type: AD01

New address: 134 Cheltenham Road Gloucester GL2 0LY

Change date: 2016-11-11

Old address: The Coach House the Old Brewery West End Northleach Gloucestershire GL54 3HB

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-02

Officer name: Mr. Farrer Jonathan Paul Lascelles Pallin

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Eagles

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Feb 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Feb 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Mar 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Mar 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lt Colonel Charles Edward James Eagles

Change date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tracey Jane Reeves

Change date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georgina Helen Barnard

Change date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Chappin

Change date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 04 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-04

Officer name: Philip John Allwood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/02/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/02/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/02/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/02/06

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/02/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/02/04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/02/03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/02/02

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/02/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Address

Type: 287

Description: Registered office changed on 26/10/00 from: grove office little barrington burford oxfordshire OX18 4TE

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 20 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 26/02/00

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 04/03/99 from: reddings applegarth oakridge lane winscombe avon BS25 1LZ

Documents

View document PDF

Incorporation company

Date: 26 Feb 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FREDERICK LAWTHER LIMITED

HIGH VIEWLEY HILL 11 WEST STREET,MALTON,YO17 6SP

Number:02161977
Status:ACTIVE
Category:Private Limited Company

JUSTIN REECE PROPERTY LIMITED

2 GRASS PARK,FINCHLEY,N3 1UB

Number:08897238
Status:ACTIVE
Category:Private Limited Company

KRYS LTD

9 CLIFF VILLA COURT,WAKEFIELD,WF1 2DN

Number:11224996
Status:ACTIVE
Category:Private Limited Company

QIXEN LIMITED

339 MAIN STREET, WISHAW,WISHAW,ML2 7NG

Number:SC414296
Status:ACTIVE
Category:Private Limited Company

RED ROOFS MIDLANDS LIMITED

28 MARKET PLACE,GRANTHAM,NG31 6LR

Number:08312991
Status:ACTIVE
Category:Private Limited Company

ROBERT DUFTON LIMITED

36 PUMP HOUSE CLOSE,LONDON,SE16 7HS

Number:11525190
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