BATTLEFIELD BEERS LIMITED

2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire, England
StatusACTIVE
Company No.05810651
CategoryPrivate Limited Company
Incorporated09 May 2006
Age18 years, 10 days
JurisdictionEngland Wales

SUMMARY

BATTLEFIELD BEERS LIMITED is an active private limited company with number 05810651. It was incorporated 18 years, 10 days ago, on 09 May 2006. The company address is 2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire, England.



Company Fillings

Confirmation statement with updates

Date: 26 Jan 2024

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2024

Action Date: 30 Sep 2023

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2023-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-12

Officer name: Gillian Pitcher

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver James Pitcher

Appointment date: 2023-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-03

Officer name: Mr John Pitcher

Documents

View document PDF

Change person secretary company with change date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Gillian Pitcher

Change date: 2023-05-03

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-03

Psc name: Mr John Pitcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Old address: Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL England

New address: 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS

Change date: 2023-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2022

Action Date: 06 Apr 2022

Category: Address

Type: AD01

New address: Kingsland House 39 Abbey Foregate Shrewsbury Shropshire SY2 6BL

Change date: 2022-04-06

Old address: 6 Claremont Building Claremont Bank Shrewsbury Shropshire SY1 1RJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 09 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-09

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 058106510002

Charge creation date: 2019-07-03

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 09 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Pitcher

Change date: 2010-05-06

Documents

View document PDF

Change person secretary company with change date

Date: 06 May 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-06

Officer name: Gillian Pitcher

Documents

View document PDF

Change person secretary company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Gillian Pitcher

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Pitcher

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 11/09/06 from: c/o horne brooke shenton & co 21 caunce street blackpool lancashire FY1 3LA

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 30 May 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed battlefield beer LTD\certificate issued on 30/05/06

Documents

View document PDF

Incorporation company

Date: 09 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BITWEX LIMITED

45 LEINSTER GARDENS,LONDON,W2 6DR

Number:11741231
Status:ACTIVE
Category:Private Limited Company

EDB SHOW JUMPING LIMITED

C/O BOLLANDS MINERVA MILL STATION ROAD,ALCESTER,B49 5ET

Number:11287718
Status:ACTIVE
Category:Private Limited Company

GYM NATIVE LTD

45 BROAD LANE SOUTH,WOLVERHAMPTON,WV11 3RX

Number:11819392
Status:ACTIVE
Category:Private Limited Company

N-C-RENTS LTD

1 RINGSTEAD BUILDING RINGSTEAD ROAD,LONDON,SE6 2BN

Number:11365974
Status:ACTIVE
Category:Private Limited Company

RT COMMUNITY FOSTERING LIMITED

49 TEMESIDE,LUDLOW,SY8 1JT

Number:09854537
Status:ACTIVE
Category:Private Limited Company

SGLOBALSOFTWARE LTD

1 EMPIRE MEWS,LONDON,SW16 2BF

Number:11458062
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