THE BESPOKE BREWING CO. LIMITED
Status | ACTIVE |
Company No. | 07908384 |
Category | Private Limited Company |
Incorporated | 13 Jan 2012 |
Age | 12 years, 4 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 12 Jun 2013
Action Date: 07 May 2013
Category: Capital
Type: SH02
Date: 2013-05-07
Documents
Resolution
Date: 12 Jun 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Some Companies
C/O HR HEROES BROADSTONE MILL,STOCKPORT,SK5 7DL
Number: | 11904416 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOUR FIFTY PARTNERSHIP,CHEDDAR,BS27 3AA
Number: | 09704362 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLOTTE HOUSE,CHARLOTTE STREET,NASSAU,
Number: | FC017295 |
Status: | ACTIVE |
Category: | Other company type |
66 MILNER ROAD,CATERHAM,CR3 6JR
Number: | 10115199 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 FINDHORN STREET,NAIRN,IV12 5TU
Number: | SC436474 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 OLD FORD ROAD,LONDON,E2 9PT
Number: | OC371465 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |