THE LAINE BREWING COMPANY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-08-14 => 2023-08-13
2024-04-07 update accounts_next_due_date 2024-05-11 => 2025-05-11
2023-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/08/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-08-15 => 2022-08-14
2023-04-07 update accounts_next_due_date 2023-05-11 => 2024-05-11
2023-01-06 update statutory_documents FULL ACCOUNTS MADE UP TO 14/08/22
2022-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/08/22, NO UPDATES
2022-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROBERT GEORGE / 30/11/2018
2022-02-07 update accounts_last_madeup_date 2020-08-16 => 2021-08-15
2022-02-07 update accounts_next_due_date 2022-05-11 => 2023-05-11
2022-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 15/08/21
2021-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN ROBERT GEORGE / 04/10/2021
2021-10-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BENNETT / 04/10/2021
2021-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-07-07 update num_mort_outstanding 2 => 0
2021-07-07 update num_mort_satisfied 1 => 3
2021-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073448060002
2021-06-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073448060003
2021-06-07 update num_mort_outstanding 3 => 2
2021-06-07 update num_mort_satisfied 0 => 1
2021-05-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073448060001
2021-02-08 update accounts_last_madeup_date 2019-08-18 => 2020-08-16
2021-02-08 update accounts_next_due_date 2021-05-11 => 2022-05-11
2021-01-04 update statutory_documents FULL ACCOUNTS MADE UP TO 16/08/20
2020-12-07 update num_mort_charges 2 => 3
2020-12-07 update num_mort_outstanding 2 => 3
2020-10-30 update account_category SMALL => FULL
2020-10-30 update account_ref_day 24 => 11
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-18
2020-10-30 update accounts_next_due_date 2020-08-24 => 2021-05-11
2020-10-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073448060003
2020-09-02 update statutory_documents FULL ACCOUNTS MADE UP TO 18/08/19
2020-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES
2020-08-20 update statutory_documents CURRSHO FROM 24/08/2019 TO 11/08/2019
2020-06-08 update accounts_next_due_date 2020-05-24 => 2020-08-24
2019-11-07 delete sic_code 41100 - Development of building projects
2019-11-07 insert sic_code 11050 - Manufacture of beer
2019-10-07 delete address HILL HOUSE 1 LITTLE NEW STREET LONDON UNITED KINGDOM EC4A 3TR
2019-10-07 insert address 146 SPRINGFIELD ROAD BRIGHTON UNITED KINGDOM BN1 6BZ
2019-10-07 update registered_address
2019-10-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-09-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/2019 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR UNITED KINGDOM
2019-09-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE LAINE PUB COMPANY LIMITED / 03/09/2019
2019-06-20 update accounts_last_madeup_date 2017-06-30 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-24 => 2020-05-24
2019-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18
2019-04-08 update statutory_documents DIRECTOR APPOINTED MR EDWARD MICHAEL BASHFORTH
2019-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SWINDON
2018-10-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY PETTET
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES
2018-07-08 delete address PARK HOUSE CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 9AD
2018-07-08 insert address HILL HOUSE 1 LITTLE NEW STREET LONDON UNITED KINGDOM EC4A 3TR
2018-07-08 update account_ref_day 30 => 24
2018-07-08 update account_ref_month 6 => 8
2018-07-08 update accounts_next_due_date 2019-03-31 => 2019-05-24
2018-07-08 update num_mort_charges 1 => 2
2018-07-08 update num_mort_outstanding 1 => 2
2018-07-08 update registered_address
2018-06-25 update statutory_documents CURREXT FROM 30/06/2018 TO 24/08/2018
2018-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2018 FROM PARK HOUSE CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY WEST SUSSEX RH10 9AD UNITED KINGDOM
2018-06-21 update statutory_documents ARTICLES OF ASSOCIATION
2018-06-21 update statutory_documents ALTER ARTICLES 07/06/2018
2018-06-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073448060002
2018-05-11 update account_category DORMANT => SMALL
2018-05-11 update accounts_last_madeup_date 2016-05-31 => 2017-06-30
2018-05-11 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-04-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17
2018-01-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BENNETT / 19/01/2018
2018-01-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 29/12/2017
2017-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES
2017-07-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE LAINE PUB COMPANY LIMITED / 25/10/2016
2016-12-20 delete address GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL
2016-12-20 insert address PARK HOUSE CRAWLEY BUSINESS QUARTER MANOR ROYAL CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 9AD
2016-12-20 update registered_address
2016-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2016 FROM GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL
2016-10-07 update account_ref_day 31 => 30
2016-10-07 update account_ref_month 5 => 6
2016-10-07 update accounts_next_due_date 2018-02-28 => 2018-03-31
2016-09-13 update statutory_documents CURREXT FROM 31/05/2017 TO 30/06/2017
2016-09-08 update account_ref_day 30 => 31
2016-09-08 update account_ref_month 6 => 5
2016-09-08 update accounts_last_madeup_date 2015-06-30 => 2016-05-31
2016-09-08 update accounts_next_due_date 2017-03-31 => 2018-02-28
2016-08-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-08-15 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/05/2016
2016-08-07 update num_mort_charges 0 => 1
2016-08-07 update num_mort_outstanding 0 => 1
2016-07-18 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 073448060001
2016-06-16 update statutory_documents ARTICLES OF ASSOCIATION
2016-06-16 update statutory_documents ALTER ARTICLES 02/06/2016
2016-05-13 insert company_previous_name IB LONDON LIMITED
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-05-13 update name IB LONDON LIMITED => THE LAINE BREWING COMPANY LIMITED
2016-03-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2016-03-09 update statutory_documents COMPANY NAME CHANGED IB LONDON LIMITED CERTIFICATE ISSUED ON 09/03/16
2015-10-07 update returns_last_madeup_date 2014-08-12 => 2015-08-12
2015-10-07 update returns_next_due_date 2015-09-09 => 2016-09-09
2015-09-17 update statutory_documents 12/08/15 FULL LIST
2015-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETTET / 04/02/2015
2015-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN GEORGE / 04/02/2015
2015-03-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILLIP SWINDON / 04/02/2015
2014-10-07 delete address GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX UNITED KINGDOM RH10 1DL
2014-10-07 insert address GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-12 => 2014-08-12
2014-10-07 update returns_next_due_date 2014-09-09 => 2015-09-09
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-09-05 update statutory_documents 12/08/14 FULL LIST
2014-08-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2013-09-06 update returns_last_madeup_date 2012-08-12 => 2013-08-12
2013-09-06 update returns_next_due_date 2013-09-09 => 2014-09-09
2013-08-12 update statutory_documents 12/08/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-08-01 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-07-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-06-23 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-23 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete sic_code 7011 - Development & sell real estate
2013-06-22 insert sic_code 41100 - Development of building projects
2013-06-22 update returns_last_madeup_date 2011-08-12 => 2012-08-12
2013-06-22 update returns_next_due_date 2012-09-09 => 2013-09-09
2012-11-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-08-17 update statutory_documents 12/08/12 FULL LIST
2012-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-17 update statutory_documents 12/08/11 FULL LIST
2010-12-22 update statutory_documents CURRSHO FROM 31/08/2011 TO 30/06/2011
2010-08-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION