FIXED BEERS LTD
Status | ACTIVE |
Company No. | 11073518 |
Category | Private Limited Company |
Incorporated | 21 Nov 2017 |
Age | 6 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FIXED BEERS LTD is an active private limited company with number 11073518. It was incorporated 6 years, 5 months, 6 days ago, on 21 November 2017. The company address is Stream Cottage The Square Stream Cottage The Square, Guildford, GU5 9HG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Fraser Moultrie
Change date: 2020-11-17
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-17
Officer name: Mr Dale Hawkins
Documents
Change person director company with change date
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-17
Officer name: Mr Stephen Philip Jewkes
Documents
Change to a person with significant control
Date: 17 Nov 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen Philip Jewkes
Change date: 2020-11-17
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
New address: Stream Cottage the Square Shere Guildford GU5 9HG
Change date: 2020-11-16
Old address: 107 Dunstans Road London SE22 0HD United Kingdom
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Address
Type: AD01
New address: 107 Dunstans Road London SE22 0HD
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2020-09-10
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dale Hawkins
Appointment date: 2019-07-22
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-22
Officer name: Mr Fraser Moultrie
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: 107 Dunstans Road London SE22 0HD United Kingdom
Documents
Some Companies
40 BRUTON ST,LONDON,W1J 6QZ
Number: | 11125540 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4 SVARGA,KINLOCHLEVEN,PH50 4RT
Number: | SC407441 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 BARDFIELD,BASILDON,SS16 4JW
Number: | 09577685 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7 TAN COURT 211 WICK ROAD,BRISTOL,BS4 4HP
Number: | 10355746 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRAWBERRY DAY CARE,BODMIN,PL31 2EU
Number: | 08117471 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPOS ASSESSMENT METHODS LIMITED
45 45 RUSSELL STREET,CHELTENHAM,GL51 9HW
Number: | 11199763 |
Status: | ACTIVE |
Category: | Private Limited Company |