VAUX BREWERY (SUNDERLAND) LTD - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2022-02-28 => 2023-02-28
2023-10-07 update accounts_next_due_date 2023-11-26 => 2024-11-26
2023-09-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/23, WITH UPDATES
2023-06-02 update statutory_documents 20/02/23 STATEMENT OF CAPITAL GBP 70001
2023-04-07 update account_ref_day 28 => 26
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-26
2023-03-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-02-24 update statutory_documents PREVSHO FROM 27/02/2022 TO 26/02/2022
2022-11-26 update statutory_documents PREVSHO FROM 28/02/2022 TO 27/02/2022
2022-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-05-31 => 2021-02-28
2022-05-07 update accounts_next_due_date 2022-05-23 => 2022-11-30
2022-04-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-03-07 update account_ref_day 31 => 28
2022-03-07 update account_ref_month 5 => 2
2022-03-07 update accounts_next_due_date 2022-02-28 => 2022-05-23
2022-02-23 update statutory_documents PREVSHO FROM 31/05/2021 TO 28/02/2021
2021-07-07 update account_category null => MICRO ENTITY
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-12-07 delete address NORTH EAST BUSINESS AND INNOVATION CENTRE (BIC) WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND ENGLAND SR5 2TA
2020-12-07 insert address UNIT 2 MONK STREET SUNDERLAND ENGLAND SR6 0DB
2020-12-07 update registered_address
2020-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2020 FROM NORTH EAST BUSINESS AND INNOVATION CENTRE (BIC) WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 2TA ENGLAND
2020-07-08 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-06-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAUX BREWERY (HOLDINGS) LTD
2019-06-03 update statutory_documents CESSATION OF STEVEN JAMES SMITH AS A PSC
2019-05-07 insert company_previous_name VAUX BREWERY LTD
2019-05-07 update name VAUX BREWERY LTD => VAUX BREWERY (SUNDERLAND) LTD
2019-04-16 update statutory_documents COMPANY NAME CHANGED VAUX BREWERY LTD CERTIFICATE ISSUED ON 16/04/19
2019-04-16 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-07 update account_category DORMANT => null
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2019-02-09 update statutory_documents DIRECTOR APPOINTED MR MICHAEL WILLIAM THOMPSON
2019-02-07 delete address 18 ROKER PARK ROAD SUNDERLAND ENGLAND SR6 9PF
2019-02-07 insert address NORTH EAST BUSINESS AND INNOVATION CENTRE (BIC) WEARFIELD SUNDERLAND ENTERPRISE PARK SUNDERLAND ENGLAND SR5 2TA
2019-02-07 update registered_address
2019-01-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 18 ROKER PARK ROAD SUNDERLAND SR6 9PF ENGLAND
2018-10-07 insert company_previous_name VSES PROJECTS LIMITED
2018-10-07 update name VSES PROJECTS LIMITED => VAUX BREWERY LTD
2018-09-17 update statutory_documents COMPANY NAME CHANGED VSES PROJECTS LIMITED CERTIFICATE ISSUED ON 17/09/18
2018-05-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-02-28
2018-03-07 update accounts_next_due_date 2018-02-28 => 2018-03-31
2018-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2017-04-27 update accounts_next_due_date 2017-02-28 => 2018-02-28
2017-02-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16
2016-07-08 update returns_last_madeup_date 2015-05-18 => 2016-05-18
2016-07-08 update returns_next_due_date 2016-06-15 => 2017-06-15
2016-06-06 update statutory_documents 18/05/16 FULL LIST
2016-05-14 delete address 13 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4HE
2016-05-14 insert address 18 ROKER PARK ROAD SUNDERLAND ENGLAND SR6 9PF
2016-05-14 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2016-05-14 update accounts_next_due_date 2016-02-29 => 2017-02-28
2016-05-14 update reg_address_care_of QUANTUM LAW LLP => null
2016-05-14 update registered_address
2016-04-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15
2016-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2016 FROM C/O MR S J SMITH 18 ROKER PARK ROAD ROKER SUNDERLAND SR6 9PF ENGLAND
2016-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/2016 FROM C/O QUANTUM LAW LLP 13 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4HE
2015-06-10 delete address 13 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE ENGLAND NE2 4HE
2015-06-10 insert address 13 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4HE
2015-06-10 update registered_address
2015-06-10 update returns_last_madeup_date 2014-05-18 => 2015-05-18
2015-06-10 update returns_next_due_date 2015-06-15 => 2016-06-15
2015-05-20 update statutory_documents 18/05/15 FULL LIST
2015-05-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES SMITH / 23/01/2015
2015-03-07 delete address 13 13 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE ENGLAND NE2 4HE
2015-03-07 insert address 13 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE ENGLAND NE2 4HE
2015-03-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-03-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-07 update registered_address
2015-02-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2015-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2015 FROM C/O QUANTUM LAW LLP 13 13 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE NE2 4HE ENGLAND
2015-01-07 delete address DEAN COURT 22 DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1PG
2015-01-07 insert address 13 13 WINDSOR TERRACE JESMOND NEWCASTLE UPON TYNE ENGLAND NE2 4HE
2015-01-07 update reg_address_care_of null => QUANTUM LAW LLP
2015-01-07 update registered_address
2014-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2014 FROM DEAN COURT 22 DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1PG
2014-06-07 delete address DEAN COURT 22 DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR UNITED KINGDOM NE1 1PG
2014-06-07 insert address DEAN COURT 22 DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1PG
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-18 => 2014-05-18
2014-06-07 update returns_next_due_date 2014-06-15 => 2015-06-15
2014-05-19 update statutory_documents 18/05/14 FULL LIST
2014-04-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-04-07 update accounts_last_madeup_date null => 2013-05-31
2014-04-07 update accounts_next_due_date 2014-02-18 => 2015-02-28
2014-03-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2013-12-07 insert sic_code 11050 - Manufacture of beer
2013-12-07 update returns_last_madeup_date null => 2013-05-18
2013-12-07 update returns_next_due_date 2013-06-15 => 2014-06-15
2013-11-06 update statutory_documents 18/05/13 FULL LIST
2013-09-21 update statutory_documents DISS40 (DISS40(SOAD))
2013-09-17 update statutory_documents FIRST GAZETTE
2012-05-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION