STEVEN.BURBRIDGE LTD

Coopers Crown Wharf Brewery Tap Coopers Crown Wharf Brewery Tap, Stone, ST15 8QN, Staffordshire, United Kingdom
StatusACTIVE
Company No.09567573
CategoryPrivate Limited Company
Incorporated29 Apr 2015
Age9 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

STEVEN.BURBRIDGE LTD is an active private limited company with number 09567573. It was incorporated 9 years, 1 month, 6 days ago, on 29 April 2015. The company address is Coopers Crown Wharf Brewery Tap Coopers Crown Wharf Brewery Tap, Stone, ST15 8QN, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-29

New address: Coopers Crown Wharf Brewery Tap Crown Street Stone Staffordshire ST15 8QN

Old address: Coopers Coopers Crown Wharf Brewery Tap Crown Street Stone Staffordshire ST15 8QN England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2023

Action Date: 29 May 2023

Category: Address

Type: AD01

Old address: The Hollybrook Hollybrook Way Littleover Derby DE23 3TZ England

New address: Coopers Coopers Crown Wharf Brewery Tap Crown Street Stone Staffordshire ST15 8QN

Change date: 2023-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 23 Jun 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AAMD

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Burbridge

Change date: 2019-11-26

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-26

Officer name: Mr Steven Burbridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2019

Action Date: 26 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-26

New address: The Hollybrook Hollybrook Way Littleover Derby DE23 3TZ

Old address: 20 Woodlands Avenue Stone ST15 0DT England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-01

Officer name: Mr Steven Burbridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Address

Type: AD01

New address: 20 Woodlands Avenue Stone ST15 0DT

Change date: 2016-11-10

Old address: 10 Tinkers Farm Road Northfield Birmingham B31 1RH England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2016

Action Date: 16 Oct 2016

Category: Address

Type: AD01

New address: 10 Tinkers Farm Road Northfield Birmingham B31 1RH

Change date: 2016-10-16

Old address: 155 Hillmorton Road Rugby Warwickshire CV22 5AS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Address

Type: AD01

Old address: Flat 3 35a Regent Street Rugby Warwickshire CV21 2PE United Kingdom

New address: 155 Hillmorton Road Rugby Warwickshire CV22 5AS

Change date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 29 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02780180
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DISCO BEATS EVOLUTION LIMITED

C/O CHARNWOOD ACCOUNTANTS THE POINT, GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:11913645
Status:ACTIVE
Category:Private Limited Company

FISHER & LAKE LIMITED

CHILSTONE VICTORIA PARK,TUNBRIDGE WELLS,TN3 0RD

Number:08364991
Status:ACTIVE
Category:Private Limited Company

HOURGLASS ENVIRONMENT LIMITED

44 ROCHDALE ROAD,TODMORDEN,OL14 7LD

Number:06485019
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RJRC PROPERTIES LIMITED

262 HIGH ROAD,HARROW,HA3 7BB

Number:10432302
Status:ACTIVE
Category:Private Limited Company

SIERRA BAY SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL005465
Status:ACTIVE
Category:Limited 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