THE BEER CELLAR LTD

154 Fore Street, Exeter, EX4 3AT, England
StatusACTIVE
Company No.08805979
CategoryPrivate Limited Company
Incorporated06 Dec 2013
Age10 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

THE BEER CELLAR LTD is an active private limited company with number 08805979. It was incorporated 10 years, 5 months, 29 days ago, on 06 December 2013. The company address is 154 Fore Street, Exeter, EX4 3AT, England.



Company Fillings

Confirmation statement with no updates

Date: 11 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Hornblower

Change date: 2023-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

Old address: 154 Fore Street Exeter EX4 3AT England

Change date: 2022-11-23

New address: 154 Fore Street Exeter EX4 3AT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

New address: 154 Fore Street Exeter EX4 3AT

Change date: 2022-11-23

Old address: 2 South Street Exeter Devon EX1 1DZ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-01

Psc name: Mr James Hornblower

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Thomson

Cessation date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Apr 2018

Action Date: 02 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-02

Psc name: Christopher Lewis Hassall

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Thomson

Termination date: 2018-04-05

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-29

Officer name: Mr James Hornblower

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Address

Type: AD01

New address: 2 South Street Exeter Devon EX1 1DZ

Change date: 2018-04-04

Old address: 15 Budock Terrace Falmouth Cornwall TR11 3nd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Lewis Hassall

Termination date: 2018-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Stephen Anthony Medlicott

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Joseph Thomson

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-05

Officer name: Mr Stephen Anthony Medlicott

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Leonard Hassall

Termination date: 2017-12-05

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2017

Action Date: 05 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-05

Psc name: Mr Joseph Thomson

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2017

Action Date: 01 Jan 2017

Category: Capital

Type: SH01

Capital : 6 GBP

Date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-31

Officer name: Penpont Brewery Ltd

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 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: 14 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 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: 31 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Lewis Hassall

Change date: 2015-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 07 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Lewis Hassall

Change date: 2013-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Old address: 2 South Street Exeter Devon EX1 1DZ United Kingdom

Change date: 2015-01-27

New address: 15 Budock Terrace Falmouth Cornwall TR11 3ND

Documents

View document PDF

Incorporation company

Date: 06 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLIAN GREEN POWER LIMITED

LIBERATOR ROAD,NORWICH,NR6 6EU

Number:02970983
Status:ACTIVE
Category:Private Limited Company

ENNO KUETTNER - INTELLIGENT MENTAL HEALTH LTD

97 DONGOLA ROAD,LONDON,N17 6EB

Number:09256546
Status:ACTIVE
Category:Private Limited Company

HYPNOSCYMRU LIMITED

12 THE BROADWAY,ST. IVES,PE27 5BN

Number:07647908
Status:ACTIVE
Category:Private Limited Company

MAY HONG WASHINGTON LIMITED

SUTHERLAND HOUSE,NEWCASTLE UPON TYNE,NE1 5XE

Number:10348426
Status:ACTIVE
Category:Private Limited Company

PERUCA LIMITED

176D FELIXSTOWE ROAD,IPSWICH,IP3 8EE

Number:11576922
Status:ACTIVE
Category:Private Limited Company

SPEYBURN-GLENLIVET DISTILLERY CO. LIMITED

MOFFAT DISTILLERY,LANARKSHIRE,ML6 8PL

Number:SC134834
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