IRELAND CRAFT BEVERAGES LTD

59 Chancellors Road, Newry, BT35 8PX, Co Down, Northern Ireland
StatusACTIVE
Company No.NI628456
CategoryPrivate Limited Company
Incorporated30 Dec 2014
Age9 years, 5 months, 18 days
JurisdictionNorthern Ireland

SUMMARY

IRELAND CRAFT BEVERAGES LTD is an active private limited company with number NI628456. It was incorporated 9 years, 5 months, 18 days ago, on 30 December 2014. The company address is 59 Chancellors Road, Newry, BT35 8PX, Co Down, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2022

Action Date: 30 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-12-30

Psc name: Shane Mccarthy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-14

New address: 59 Chancellors Road Newry Co Down BT35 8PX

Old address: 6 Margaret Street Newry BT34 1DF Northern Ireland

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Resolution

Date: 11 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-10

New address: 6 Margaret Street Newry BT34 1DF

Old address: Suite 125 21 Botanic Avenue Belfast BT7 1JJ Northern Ireland

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Brannigan

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: Linenhall Exchange 26 Linenhall Street Belfast Co. Antrim BT2 8BG

Change date: 2016-08-15

New address: Suite 125 21 Botanic Avenue Belfast BT7 1JJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jun 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Brannigan

Appointment date: 2015-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Brogan

Appointment date: 2015-01-01

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed irish craft beers LTD\certificate issued on 09/02/15

Documents

View document PDF

Incorporation company

Date: 30 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HELIKON THEATRE COMPANY LLP

SAGANA LODGE SCOTTON ROAD,GAINSBOROUGH,DN21 3SB

Number:OC426145
Status:ACTIVE
Category:Limited Liability Partnership

HS (552) LIMITED

UNIT 20 RIVERSIDE DEVELOPMENT,TRADING ESTATE ROTHERHAM,S65 1SU

Number:05765248
Status:ACTIVE
Category:Private Limited Company

LANDMARK COOPERATION LTD

85 GREAT PORTLAND STREET, 1ST FLOOR,LONDON,LONDON,W1W 7LT

Number:09621238
Status:ACTIVE
Category:Private Limited Company

NEPTUNE SALES LIMITED

15 ALEXANDRA CORNICHE,HYTHE,CT21 5RW

Number:10158460
Status:ACTIVE
Category:Private Limited Company

ONE DEGREE LTD

HUGH HOUSE DODWORTH BUSINESS PARK,BARNSLEY,S75 3SP

Number:07827589
Status:ACTIVE
Category:Private Limited Company

RAVENSBOURNE PROPERTY SERVICES LIMITED

SPRINGFIELD HOUSE,HORSHAM,RH12 2RG

Number:02683127
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