Date | Description |
2023-02-09 |
update statutory_documents COMPANY NAME CHANGED WIVELISCOMBE BREWERIES LIMITED
CERTIFICATE ISSUED ON 09/02/23 |
2023-02-09 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-09-08 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-09-08 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-08-25 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MARK DODGSON PRICE / 29/03/2022 |
2022-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-03-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES |
2021-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PRICE / 24/03/2021 |
2021-03-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MARK DODGSON PRICE / 24/03/2021 |
2021-03-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE PRICE / 24/03/2021 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-23 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-09 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES |
2018-08-10 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-10 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-16 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-19 |
update person_usual_residence_country ROBIN MARK DODGSON PRICE: UK => UNITED KINGDOM |
2018-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
2018-03-30 |
update person_usual_residence_country ROBIN MARK DODGSON PRICE: ENGLAND => UK |
2018-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-08 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-12 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-11-07 |
update person_usual_residence_country JONATHAN PRICE: UNITED KINGDOM => ENGLAND |
2017-11-07 |
update person_usual_residence_country ROBIN MARK DODGSON PRICE: UK => ENGLAND |
2017-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2017-01-22 |
delete otherexecutives MARCUS ROY CHAMBERS |
2017-01-22 |
delete person MARCUS ROY CHAMBERS |
2017-01-22 |
insert otherexecutives ROBIN MARK DODGSON PRICE |
2017-01-22 |
insert person ROBIN MARK DODGSON PRICE |
2017-01-09 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-01 |
update statutory_documents DIRECTOR APPOINTED MR ROBIN MARK DODGSON PRICE |
2016-11-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARCUS CHAMBERS |
2016-06-08 |
update returns_last_madeup_date 2015-04-05 => 2016-04-05 |
2016-06-08 |
update returns_next_due_date 2016-05-03 => 2017-05-03 |
2016-05-09 |
update statutory_documents 05/04/16 FULL LIST |
2015-11-09 |
update accounts_last_madeup_date 2013-09-30 => 2015-03-31 |
2015-11-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-03 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-06-10 |
delete address GOLDEN HILL BREWERY WIVELISCOMBE SOMERSET TA4 2NY |
2015-06-10 |
insert address GOLDEN HILL BREWERY OLD BREWERY ROAD WIVELISCOMBE SOMERSET TA4 2PW |
2015-06-10 |
update registered_address |
2015-06-10 |
update returns_last_madeup_date 2014-04-05 => 2015-04-05 |
2015-06-10 |
update returns_next_due_date 2015-05-03 => 2016-05-03 |
2015-05-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/05/2015 FROM
GOLDEN HILL BREWERY
WIVELISCOMBE
SOMERSET
TA4 2NY |
2015-05-09 |
update statutory_documents 05/04/15 FULL LIST |
2015-03-10 |
insert otherexecutives MARCUS ROY CHAMBERS |
2015-03-10 |
insert person MARCUS ROY CHAMBERS |
2015-03-10 |
update number_of_registered_officers 2 => 3 |
2015-02-27 |
update statutory_documents DIRECTOR APPOINTED MR MARCUS ROY CHAMBERS |
2014-12-30 |
update statutory_documents ADOPT ARTICLES 05/12/2014 |
2014-12-30 |
update statutory_documents 05/12/14 STATEMENT OF CAPITAL GBP 368322 |
2014-10-07 |
update account_ref_day 30 => 31 |
2014-10-07 |
update account_ref_month 9 => 3 |
2014-10-07 |
update accounts_next_due_date 2015-06-30 => 2015-12-31 |
2014-09-17 |
update statutory_documents CURREXT FROM 30/09/2014 TO 31/03/2015 |
2014-06-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-06-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-07 |
update returns_last_madeup_date 2013-04-05 => 2014-04-05 |
2014-06-07 |
update returns_next_due_date 2014-05-03 => 2015-05-03 |
2014-05-20 |
update statutory_documents 05/04/14 FULL LIST |
2014-05-01 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-05 => 2013-04-05 |
2013-06-26 |
update returns_next_due_date 2013-05-03 => 2014-05-03 |
2013-06-25 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-05-17 |
update statutory_documents 05/04/13 FULL LIST |
2013-03-06 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-05-17 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2012-05-03 |
update statutory_documents 05/04/12 FULL LIST |
2011-04-15 |
update statutory_documents 05/04/11 FULL LIST |
2011-04-04 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-04-30 |
update statutory_documents 05/04/10 FULL LIST |
2010-04-21 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2010-02-23 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-08-20 |
update statutory_documents COMPANY NAME CHANGED WH 319 LIMITED
CERTIFICATE ISSUED ON 20/08/09 |
2009-05-26 |
update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS |
2008-07-07 |
update statutory_documents 30/09/07 TOTAL EXEMPTION SMALL |
2008-05-21 |
update statutory_documents RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS |
2007-06-16 |
update statutory_documents RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS |
2007-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2006-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/06 FROM:
9 CLARENDON PLACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 5QP |
2006-09-22 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06 |
2006-06-27 |
update statutory_documents NC INC ALREADY ADJUSTED
26/05/06 |
2006-06-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-13 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-05-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-31 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-31 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-31 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2006-04-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |