FIXED BEERS LTD

Stream Cottage The Square Stream Cottage The Square, Guildford, GU5 9HG, England
StatusACTIVE
Company No.11073518
CategoryPrivate Limited Company
Incorporated21 Nov 2017
Age6 years, 5 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRYBIT LTD

40 BRUTON ST,LONDON,W1J 6QZ

Number:11125540
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECOE HOMES LTD

4 SVARGA,KINLOCHLEVEN,PH50 4RT

Number:SC407441
Status:ACTIVE
Category:Private Limited Company

PCFIXING LTD

50 BARDFIELD,BASILDON,SS16 4JW

Number:09577685
Status:ACTIVE
Category:Private Limited Company

SPIROLUX LIMITED

FLAT 7 TAN COURT 211 WICK ROAD,BRISTOL,BS4 4HP

Number:10355746
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY DAY CARE LIMITED

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

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