THE BESPOKE BREWING CO. LIMITED

Church Farm Church Street Church Farm Church Street, Cinderford, GL14 3NL, England
StatusACTIVE
Company No.07908384
CategoryPrivate Limited Company
Incorporated13 Jan 2012
Age12 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE BESPOKE BREWING CO. LIMITED is an active private limited company with number 07908384. It was incorporated 12 years, 4 months, 21 days ago, on 13 January 2012. The company address is Church Farm Church Street Church Farm Church Street, Cinderford, GL14 3NL, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2024

Action Date: 12 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-12

Officer name: Ian Henderson

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew James Hughes

Cessation date: 2023-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew James Hughes

Notification date: 2023-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-23

Psc name: Rhys Hughes

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-10-23

Psc name: Mr Matthew James Hughes

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-23

Psc name: Amelia Jane Hague Hughes

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2023

Action Date: 23 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-23

Psc name: Matthew James Hughes

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sandra Louise Hague Henderson

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amelia Hughes

Change date: 2023-10-23

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Hughes

Change date: 2023-10-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-23

Officer name: Susan Elizabeth Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhys Hughes

Termination date: 2023-10-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Hill

Termination date: 2022-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2022

Action Date: 11 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-11

Officer name: Rowan Michael Hill

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2021

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-11

Psc name: Rhys Hughes

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2021

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-11

Psc name: Michael John Bayliss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Old address: Building 6 Unit 5 First Floor the Mews Brook Street Mitcheldean Gloucestershire GL17 0SL

Change date: 2021-02-04

New address: Church Farm Church Street Littledean Cinderford GL14 3NL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mrs Amelia Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mr Matthew Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Anne Bayliss

Termination date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-11

Officer name: Michael John Bayliss

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhys Hughes

Appointment date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mrs Sandy Henderson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Hughes

Appointment date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rowan Hill

Appointment date: 2018-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-11

Officer name: Mrs Sharon Hill

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Henderson

Appointment date: 2018-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Jun 2013

Action Date: 07 May 2013

Category: Capital

Type: SH02

Date: 2013-05-07

Documents

View document PDF

Resolution

Date: 12 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: 45 Newerne Street Lydney Gloucestershire GL15 5RA United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-01

Officer name: Mrs Tracy Anne Bayliss

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Bayliss

Change date: 2013-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-13

Officer name: Michael John Bayliss

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2012-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYZEN UK LIMITED

C/O HR HEROES BROADSTONE MILL,STOCKPORT,SK5 7DL

Number:11904416
Status:ACTIVE
Category:Private Limited Company

GREEN FIG CONSULTING LTD

FOUR FIFTY PARTNERSHIP,CHEDDAR,BS27 3AA

Number:09704362
Status:ACTIVE
Category:Private Limited Company

LAMBERT HOTELS LIMITED

CHARLOTTE HOUSE,CHARLOTTE STREET,NASSAU,

Number:FC017295
Status:ACTIVE
Category:Other company type

MRNLP LIMITED

66 MILNER ROAD,CATERHAM,CR3 6JR

Number:10115199
Status:ACTIVE
Category:Private Limited Company

N.O.A.H INSPECTION LTD

5 FINDHORN STREET,NAIRN,IV12 5TU

Number:SC436474
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE SIX LLP

198 OLD FORD ROAD,LONDON,E2 9PT

Number:OC371465
Status:ACTIVE
Category:Limited Liability Partnership

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