BILLERICAY BREWING COMPANY LTD

C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom
StatusLIQUIDATION
Company No.07993736
CategoryPrivate Limited Company
Incorporated16 Mar 2012
Age12 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

BILLERICAY BREWING COMPANY LTD is an liquidation private limited company with number 07993736. It was incorporated 12 years, 3 months, 4 days ago, on 16 March 2012. The company address is C/O Jt Maxwell Limited C/O Jt Maxwell Limited, Oldham, OL1 1TD, United Kingdom.



Company Fillings

Liquidation disclaimer notice

Date: 07 Feb 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-02

New address: C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD

Old address: 52 Chapel Street Billericay CM12 9LS England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH01

Capital : 413 GBP

Date: 2023-10-27

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2023

Action Date: 27 Oct 2023

Category: Capital

Type: SH01

Capital : 411 GBP

Date: 2023-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2023

Action Date: 18 Sep 2023

Category: Capital

Type: SH01

Capital : 410 GBP

Date: 2023-09-18

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-23

Capital : 409 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-23

Capital : 408 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-23

Capital : 404 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-23

Capital : 403 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2023

Action Date: 23 Jan 2023

Category: Capital

Type: SH01

Capital : 383 GBP

Date: 2023-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 22 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Roberts

Termination date: 2023-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 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: 06 Apr 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 May 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: 27 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mr Alexander Watson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-31

Officer name: Mr Richard Coppack

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-31

Officer name: Mr Sebastian Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Anne Mairi Jeffery

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Old address: 55 Crown Street Brentwood Essex CM14 4BD England

New address: 52 Chapel Street Billericay CM12 9LS

Change date: 2019-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 18 May 2015

Category: Capital

Type: SH01

Date: 2015-05-18

Capital : 258 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 24 Nov 2014

Category: Capital

Type: SH01

Capital : 258 GBP

Date: 2014-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anne Mairi Jeffery

Change date: 2016-01-01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-01

Officer name: Mr Trevor Lawrence Jeffery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Address

Type: AD01

New address: 55 Crown Street Brentwood Essex CM14 4BD

Change date: 2015-11-11

Old address: Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 228 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2013-10-01

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 220 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2013-10-01

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 220 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Capital : 220 GBP

Date: 2013-10-01

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 220 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 20 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2012

Action Date: 16 Jul 2012

Category: Address

Type: AD01

Old address: 17 Warley Woods Crescent Brentwood Essex Brentwood Essex CM14 5JD England

Change date: 2012-07-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLEY'S FORECOURT SERVICES LTD

BALL HILL GARAGE,NEWBURY,RG20 0NL

Number:10916320
Status:ACTIVE
Category:Private Limited Company

BUILDING BETTER FUTURES NOW LIMITED

118 CASTLE ROAD,NUNEATON,CV10 0SG

Number:11743354
Status:ACTIVE
Category:Private Limited Company

CROYDON SALON LTD

187B LONDON ROAD,CROYDON,CR0 2RJ

Number:09698220
Status:ACTIVE
Category:Private Limited Company

MCLAUGHLIN BRADLEY PROJECTS LIMITED

UNIT 7A, HIBBERT STREET BUSINESS PARK HIBBERT STREET,STOCKPORT,SK4 1NS

Number:08156648
Status:ACTIVE
Category:Private Limited Company

ORMEAU 2016 LIMITED

ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI601271
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RAJ INTERNATIONAL LTD

1524 LONDON ROAD,LONDON,SW16 4EU

Number:11414634
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