MOOR BEER COMPANY LIMITED

Moor Beer Company Days Road Moor Beer Company Days Road, Bristol, BS2 0QS, England
StatusACTIVE
Company No.05634741
CategoryPrivate Limited Company
Incorporated24 Nov 2005
Age18 years, 6 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to registered office company

Date: 13 Jan 2011

Category: Address

Type: AD04

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 27 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director annette frampton

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director arthur frampton

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/07 to 31/12/07

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/09/06-30/09/06 £ si 2000@1

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/11/06; full list of members

Documents

View document PDF

Resolution

Date: 20 Nov 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/09/06

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Nov 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESSBROOK CREDIT UNION LIMITED

8 FOUNTAIN STREET,NEWRY,BT35 7DE

Number:NO000019
Status:ACTIVE
Category:Industrial and Provident Society

JHB HOUSING LTD

150 ROSEBERRY ROAD,REDCAR,TS10 4AW

Number:11779506
Status:ACTIVE
Category:Private Limited Company

LRC BUILDING SYSTEMS LTD

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

SAMANTHA SPICE LTD

5 UTTLEY CROFT,SHEFFIELD,S9 5AZ

Number:11340238
Status:ACTIVE
Category:Private Limited Company

SUBTECH SERVICES LIMITED

ROSEWOOD, RAEMOIR ROAD,KINCARDINESHIRE,AB31 4ET

Number:SC278316
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