MOOR BEER COMPANY LIMITED
Status | ACTIVE |
Company No. | 05634741 |
Category | Private Limited Company |
Incorporated | 24 Nov 2005 |
Age | 18 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
MOOR BEER COMPANY LIMITED is an active private limited company with number 05634741. It was incorporated 18 years, 6 months, 9 days ago, on 24 November 2005. The company address is Moor Beer Company Days Road Moor Beer Company Days Road, Bristol, BS2 0QS, England.
Company Fillings
Termination director company with name termination date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-22
Officer name: Maryann Min-Yen Hawke
Documents
Termination secretary company with name termination date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maryann Min-Yen Hawke
Termination date: 2023-12-22
Documents
Change to a person with significant control
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Justin Hawke
Change date: 2023-12-22
Documents
Cessation of a person with significant control
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maryann Hawke
Cessation date: 2023-12-22
Documents
Confirmation statement with updates
Date: 28 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2023
Action Date: 28 Nov 2023
Category: Address
Type: AD01
New address: Moor Beer Company Days Road St. Philips Bristol BS2 0QS
Old address: Ground Floor Blackbrook Gate 1 Blackbrook Business Park Taunton Somerset TA1 2PX
Change date: 2023-11-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 08 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Craig Hawke
Change date: 2021-06-04
Documents
Change to a person with significant control
Date: 08 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-04
Psc name: Mr Justin Hawke
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056347410001
Charge creation date: 2021-03-02
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Confirmation statement with updates
Date: 26 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Change person secretary company with change date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maryann Min-Yen Hawke
Change date: 2019-11-25
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Maryann Hawke
Change date: 2018-12-12
Documents
Change to a person with significant control
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Justin Hawke
Change date: 2018-12-12
Documents
Change person director company with change date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maryann Min-Yen Hawke
Change date: 2018-12-12
Documents
Change person director company with change date
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-12
Officer name: Justin Craig Hawke
Documents
Confirmation statement with updates
Date: 27 Nov 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change sail address company with old address new address
Date: 06 Dec 2017
Category: Address
Type: AD02
New address: C/O Francis Clark Llp Blackbrook Gate 1 Blackbrook Business Park Taunton TA1 2PX
Old address: 15 Jasmine Close Tiverton Devon EX16 6UB United Kingdom
Documents
Confirmation statement with no updates
Date: 05 Dec 2017
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Change person director company with change date
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-22
Officer name: Maryann Min-Yen Hawke
Documents
Change person secretary company with change date
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maryann Min-Yen Hawke
Change date: 2014-09-22
Documents
Change person director company with change date
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Craig Hawke
Change date: 2014-09-22
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 22 Jan 2014
Action Date: 22 Jan 2014
Category: Address
Type: AD01
Old address: 2 Chapel Court Stowey Road Pitney Somerset
Change date: 2014-01-22
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Change registered office address company with date old address
Date: 17 Jan 2014
Action Date: 17 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-17
Old address: 15 Jasmine Close Tiverton Devon EX16 6UB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Move registers to registered office company
Date: 13 Jan 2011
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Move registers to sail company
Date: 27 Nov 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maryann Min-Yen Hawke
Change date: 2009-11-24
Documents
Change person director company with change date
Date: 27 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Craig Hawke
Change date: 2009-11-24
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director annette frampton
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director arthur frampton
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from chapel court stowey road pitney somerset TA10 9AE united kingdom
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 06/10/2008 from whitley farm, whitley lane ashcott bridgwater somerset TA7 9QW
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 18 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/12/07
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2007
Action Date: 23 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-23
Documents
Legacy
Date: 15 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/09/06-30/09/06 £ si 2000@1
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 05 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/06; full list of members
Documents
Resolution
Date: 20 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/09/06
Documents
Certificate change of name company
Date: 13 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dryosaurus LIMITED\certificate issued on 13/11/06
Documents
Legacy
Date: 26 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 26/10/06 from: pembroke house 7 brunswick square bristol BS2 8PE
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BESSBROOK CREDIT UNION LIMITED
8 FOUNTAIN STREET,NEWRY,BT35 7DE
Number: | NO000019 |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
150 ROSEBERRY ROAD,REDCAR,TS10 4AW
Number: | 11779506 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11012816 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIMROSE BUILDING SERVICES LTD
PRIMROSE COTTAGE 35 QUARRY LANE,TELFORD,TF1 5EB
Number: | 08186770 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 UTTLEY CROFT,SHEFFIELD,S9 5AZ
Number: | 11340238 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEWOOD, RAEMOIR ROAD,KINCARDINESHIRE,AB31 4ET
Number: | SC278316 |
Status: | ACTIVE |
Category: | Private Limited Company |