RUDGATE BREWERY - History of Changes


DateDescription
2024-04-30 update statutory_documents 29/02/24 TOTAL EXEMPTION FULL
2024-01-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY LEE / 30/12/2023
2024-01-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE LEE / 30/12/2023
2024-01-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY LEE / 14/12/2023
2023-09-07 update person_description Daniel Beardmore => Daniel Beardmore
2023-09-07 update person_description Janie Evans => Janie Evans
2023-09-07 update person_description Tiff Castle => Tiff Castle
2023-09-07 update person_title Wendy Pickett: Telesales and Administration Coordinator => Sales & Accounts Executive
2023-09-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-09-07 update accounts_next_due_date 2023-11-30 => 2024-11-30
2023-08-16 update statutory_documents 28/02/23 TOTAL EXEMPTION FULL
2023-08-05 delete index_pages_linkeddomain t.co
2023-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, NO UPDATES
2023-04-07 update num_mort_charges 7 => 9
2023-04-07 update num_mort_outstanding 2 => 4
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/23, NO UPDATES
2023-02-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027281900009
2022-12-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027281900008
2022-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/22, NO UPDATES
2022-07-08 insert person Dave Billingsby
2022-07-08 update person_description Phil Marsh => Phil Marsh
2022-05-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2022-05-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2022-04-28 update statutory_documents 28/02/22 TOTAL EXEMPTION FULL
2022-03-09 delete person Joe Wallace
2022-03-09 insert person Ian Rudd
2022-03-09 insert person Sue Langan
2022-03-09 update person_description Phil Marsh => Phil Marsh
2022-03-09 update person_description Tiff Castle => Tiff Castle
2021-12-08 delete secretary Victoria Lee
2021-12-08 delete person Rebecca Appleton
2021-12-08 delete person Victoria Lee
2021-12-08 insert person Joe Wallace
2021-12-08 insert person Phil Marsh
2021-12-08 insert person Tiff Castle
2021-12-08 insert person Wendy Pickett
2021-12-08 update person_description Janie Evans => Janie Evans
2021-12-08 update person_title Craig Lee: Brewer and => Brewer and Managing Director
2021-12-08 update person_title Daniel Beardmore: Supervisor => Head Brewer and Brewery Supervisor
2021-12-08 update person_title Janie Evans: Telesales Executive => Sales Executive
2021-07-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-07-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-06-11 delete person Lisa Dickinson
2021-06-10 update statutory_documents 28/02/21 TOTAL EXEMPTION FULL
2021-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES
2020-09-28 delete person Paul Marke
2020-07-08 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2020-07-08 update accounts_next_due_date 2020-11-30 => 2021-11-30
2020-06-08 update statutory_documents 28/02/20 TOTAL EXEMPTION FULL
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES
2020-03-20 delete person Janis Lee
2020-03-20 delete person Kirstin Black
2020-03-20 insert person Janie Evans
2020-03-20 insert person Paul Marke
2019-12-14 delete person Debra Wild
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-12 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-09-07 update num_mort_outstanding 5 => 2
2019-09-07 update num_mort_satisfied 2 => 5
2019-08-15 delete person Matty Robson
2019-08-13 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027281900003
2019-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027281900004
2019-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027281900005
2019-08-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 027281900003
2019-03-07 update num_mort_charges 5 => 7
2019-03-07 update num_mort_outstanding 3 => 5
2019-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027281900006
2019-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027281900007
2018-11-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-11-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-10-16 delete person Charlie Wild
2018-10-16 delete person Charlotte Boynton
2018-10-16 insert person Matty Robson
2018-10-16 update person_title Kirstin Black: Sales => Sales / Marketing
2018-10-16 update person_title Rebecca Appleton: Sales / Marketing => Office Manager
2018-10-08 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES
2018-03-19 update person_title Kirstin Black: Telesales => Sales
2018-02-01 delete person Chris Brett
2018-02-01 insert person Jamie Field
2017-12-09 update num_mort_charges 4 => 5
2017-12-09 update num_mort_outstanding 2 => 3
2017-11-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027281900005
2017-10-28 delete source_ip 188.65.101.45
2017-10-28 insert source_ip 35.189.120.208
2017-09-16 insert person Charlie Wild
2017-09-16 insert person Kirstin Black
2017-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES
2017-07-09 delete person Antonia Praud
2017-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-06-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-05-23 delete person Richard Wilson
2017-05-23 insert person Lisa Dickinson
2017-05-17 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-04-05 insert index_pages_linkeddomain t.co
2017-01-03 delete source_ip 94.236.95.42
2017-01-03 insert source_ip 188.65.101.45
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-10-14 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-11 delete source_ip 94.236.95.45
2016-07-11 insert source_ip 94.236.95.42
2015-11-08 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-11-08 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-10-19 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-08 update num_mort_charges 3 => 4
2015-10-08 update num_mort_outstanding 1 => 2
2015-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027281900004
2015-07-09 update num_mort_outstanding 2 => 1
2015-07-09 update num_mort_satisfied 1 => 2
2015-07-09 update returns_last_madeup_date 2014-06-22 => 2015-06-22
2015-07-09 update returns_next_due_date 2015-07-20 => 2016-07-20
2015-06-29 update statutory_documents 22/06/15 FULL LIST
2015-06-09 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-01-07 update num_mort_charges 2 => 3
2015-01-07 update num_mort_outstanding 1 => 2
2014-12-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 027281900003
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-27 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-06-22 => 2014-06-22
2014-08-07 update returns_next_due_date 2014-07-20 => 2015-07-20
2014-07-17 update statutory_documents 22/06/14 FULL LIST
2013-10-07 update num_mort_outstanding 2 => 1
2013-10-07 update num_mort_satisfied 0 => 1
2013-09-21 insert index_pages_linkeddomain yorkshireales.co.uk
2013-09-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-22 update statutory_documents ARTICLES OF ASSOCIATION
2013-08-22 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-22 update statutory_documents 30/07/13 STATEMENT OF CAPITAL GBP 150.00
2013-08-01 update returns_last_madeup_date 2012-06-22 => 2013-06-22
2013-08-01 update returns_next_due_date 2013-07-20 => 2014-07-20
2013-07-02 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-07-02 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-07-01 update statutory_documents 22/06/13 FULL LIST
2013-06-23 delete company_previous_name GERDONFAST LIMITED
2013-06-21 delete sic_code 1596 - Manufacture of beer
2013-06-21 insert sic_code 11050 - Manufacture of beer
2013-06-21 update returns_last_madeup_date 2011-06-22 => 2012-06-22
2013-06-21 update returns_next_due_date 2012-07-20 => 2013-07-20
2013-06-06 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-01-04 delete source_ip 91.235.220.13
2013-01-04 insert source_ip 94.236.95.45
2012-06-29 update statutory_documents 22/06/12 FULL LIST
2012-04-27 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2011-06-29 update statutory_documents 22/06/11 FULL LIST
2011-05-18 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-22 update statutory_documents 28/02/11 TOTAL EXEMPTION FULL
2010-08-09 update statutory_documents 22/06/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY LEE / 01/10/2009
2010-04-08 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-08-18 update statutory_documents RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-10-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD LOUDEN
2008-10-27 update statutory_documents SECRETARY APPOINTED VICTORIA LOUISE LEE
2008-10-10 update statutory_documents GBP IC 100/50 01/08/08 GBP SR 50@1=50
2008-10-10 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-27 update statutory_documents RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-06-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-02 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2007-07-20 update statutory_documents RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-05-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-07-25 update statutory_documents RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-05-03 update statutory_documents DIRECTOR RESIGNED
2006-04-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-07-26 update statutory_documents RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-05-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2004-06-29 update statutory_documents RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-05-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2003-08-26 update statutory_documents RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-05-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2002-08-30 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-10 update statutory_documents RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-05-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-10-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-07-13 update statutory_documents RETURN MADE UP TO 22/06/01; NO CHANGE OF MEMBERS
2000-06-23 update statutory_documents RETURN MADE UP TO 22/06/00; NO CHANGE OF MEMBERS
2000-06-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-07-02 update statutory_documents RETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-06-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-07-17 update statutory_documents RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS
1998-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-06-25 update statutory_documents RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS
1997-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1996-07-01 update statutory_documents RETURN MADE UP TO 22/06/96; FULL LIST OF MEMBERS
1996-04-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1995-07-03 update statutory_documents RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS
1995-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-07-03 update statutory_documents RETURN MADE UP TO 02/07/94; NO CHANGE OF MEMBERS
1994-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1993-07-29 update statutory_documents NEW DIRECTOR APPOINTED
1993-07-29 update statutory_documents NEW SECRETARY APPOINTED
1993-07-29 update statutory_documents SECRETARY RESIGNED
1993-07-29 update statutory_documents RETURN MADE UP TO 02/07/93; FULL LIST OF MEMBERS
1993-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-01-17 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1992-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/92 FROM: 42 ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1NY
1992-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/92 FROM: REGIS HOUSE 134 PERCIVAL RD ENFIELD MIDDLESEX EN1 1QU
1992-10-31 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-31 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-29 update statutory_documents COMPANY NAME CHANGED GERDONFAST LIMITED CERTIFICATE ISSUED ON 30/10/92
1992-10-22 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-10-22 update statutory_documents ALTER MEM AND ARTS 02/07/92
1992-07-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION