THE BEER CELLAR LTD
Status | ACTIVE |
Company No. | 08805979 |
Category | Private Limited Company |
Incorporated | 06 Dec 2013 |
Age | 10 years, 5 months, 29 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 27 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 21 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 23 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 25 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 05 Dec 2017
Action Date: 01 Jan 2017
Category: Capital
Type: SH01
Capital : 6 GBP
Date: 2017-01-01
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
12 THE BROADWAY,ST. IVES,PE27 5BN
Number: | 07647908 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTHERLAND HOUSE,NEWCASTLE UPON TYNE,NE1 5XE
Number: | 10348426 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |