COLCHESTER BREWERY - History of Changes


DateDescription
2023-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/23, WITH UPDATES
2023-06-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-06-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-05-30 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2022-08-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-15 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2021-09-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-09-17 update statutory_documents 06/07/21 STATEMENT OF CAPITAL GBP 170100
2021-08-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-08-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-07-14 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DOMINIC SKEET
2021-06-08 delete address Wakes Hall Business Centre Wakes Colne CO6 2DY
2021-06-08 delete alias Colchester Brewery Ltd
2021-06-08 delete index_pages_linkeddomain vcsnet.co.uk
2021-06-08 delete source_ip 85.119.83.208
2021-06-08 insert alias Colchester Brewery Limited
2021-06-08 insert index_pages_linkeddomain drinkaware.co.uk
2021-06-08 insert index_pages_linkeddomain inspiredc.co.uk
2021-06-08 insert source_ip 178.62.10.111
2021-01-20 delete about_pages_linkeddomain addtoany.com
2021-01-20 delete about_pages_linkeddomain twitter.com
2021-01-20 delete contact_pages_linkeddomain addtoany.com
2021-01-20 delete contact_pages_linkeddomain twitter.com
2021-01-20 delete index_pages_linkeddomain addtoany.com
2021-01-20 delete index_pages_linkeddomain twitter.com
2021-01-20 delete phone 07887 661198
2021-01-20 delete phone 07971 692353
2021-01-20 update description
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-05 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-05-23 insert phone 07971 692353
2020-04-22 delete source_ip 31.193.138.136
2020-04-22 insert phone 07887 661198
2020-04-22 insert source_ip 85.119.83.208
2020-04-22 update description
2019-11-19 insert address Unit 16, Wakes Hall Business Centre Wakes Colne Colchester CO6 2DY
2019-11-19 insert alias Colchester Brewery Ltd
2019-11-19 insert registration_number 07735436
2019-09-20 delete about_pages_linkeddomain vcsnet.co.nz
2019-09-20 delete contact_pages_linkeddomain vcsnet.co.nz
2019-09-20 delete index_pages_linkeddomain vcsnet.co.nz
2019-09-20 insert about_pages_linkeddomain vcsnet.co.uk
2019-09-20 insert contact_pages_linkeddomain vcsnet.co.uk
2019-09-20 insert index_pages_linkeddomain vcsnet.co.uk
2019-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-08-29 update statutory_documents 04/08/16 STATEMENT OF CAPITAL GBP 170097
2019-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KENYON KNOX / 10/08/2019
2019-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS KENYON KNOX / 10/08/2019
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-24 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-05-13 update statutory_documents DIRECTOR APPOINTED MR DOMINIC JAMES SKEET
2018-12-31 delete about_pages_linkeddomain heritage-explorer.co.uk
2018-12-31 delete about_pages_linkeddomain wikipedia.org
2018-12-31 delete alias Colchester Brewery Ltd
2018-12-31 delete contact_pages_linkeddomain google.co.uk
2018-12-31 insert about_pages_linkeddomain addtoany.com
2018-12-31 insert about_pages_linkeddomain facebook.com
2018-12-31 insert about_pages_linkeddomain twitter.com
2018-12-31 insert about_pages_linkeddomain vcsnet.co.nz
2018-12-31 insert contact_pages_linkeddomain addtoany.com
2018-12-31 insert contact_pages_linkeddomain vcsnet.co.nz
2018-12-31 insert index_pages_linkeddomain addtoany.com
2018-12-31 insert index_pages_linkeddomain vcsnet.co.nz
2018-12-31 update person_description Tom Knox => Tom Knox
2018-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN CLARK / 17/08/2018
2018-08-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KENYON KNOX / 17/08/2018
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES
2018-08-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THOMAS KENYON KNOX / 17/08/2018
2018-07-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-07-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-06-27 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2017-10-07 update website_status Unavailable => OK
2017-10-07 delete source_ip 94.76.236.81
2017-10-07 insert source_ip 31.193.138.136
2017-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES
2017-07-08 update website_status OK => Unavailable
2017-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-06-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-06-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-05-25 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2016-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-05-12 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-05-12 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-04-20 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-08-10 => 2015-08-10
2015-10-07 update returns_next_due_date 2015-09-07 => 2016-09-07
2015-09-07 update statutory_documents 10/08/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-04-13 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2014-09-07 delete address UNIT 16 WAKES HALL BUSINESS CENTRE COLCHESTER ROAD WAKES COLNE COLCHESTER ESSEX ENGLAND CO6 2DY
2014-09-07 insert address UNIT 16 WAKES HALL BUSINESS CENTRE COLCHESTER ROAD WAKES COLNE COLCHESTER ESSEX CO6 2DY
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-10 => 2014-08-10
2014-09-07 update returns_next_due_date 2014-09-07 => 2015-09-07
2014-08-14 update statutory_documents 10/08/14 FULL LIST
2014-08-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JOHN CLARK / 10/01/2012
2014-06-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-06-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-05-15 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-02-16 delete index_pages_linkeddomain wikipedia.org
2013-10-07 update returns_last_madeup_date 2012-08-11 => 2013-08-10
2013-10-07 update returns_next_due_date 2013-09-07 => 2014-09-07
2013-09-05 update statutory_documents 10/08/13 FULL LIST
2013-06-26 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-26 update accounts_last_madeup_date null => 2013-01-31
2013-06-26 update accounts_next_due_date 2013-05-10 => 2014-10-31
2013-06-23 insert sic_code 11050 - Manufacture of beer
2013-06-23 update returns_last_madeup_date null => 2012-08-11
2013-06-23 update returns_next_due_date 2012-09-07 => 2013-09-07
2013-05-15 update website_status FlippedRobotsTxt => ServerDown
2013-05-08 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-04-28 update website_status OK => FlippedRobotsTxt
2012-10-18 update statutory_documents 11/08/12 FULL LIST
2012-10-17 update statutory_documents 10/08/12 FULL LIST
2012-02-15 update statutory_documents THE COMPANY SHARES CAPITAL INCREASED 13/12/2011
2012-01-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2012 FROM 1 WARWICK ROAD LITTLE CANFIELD ESSEX CM6 1GB UNITED KINGDOM
2012-01-23 update statutory_documents CURREXT FROM 31/08/2012 TO 31/01/2013
2011-09-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES WATNEY BONE / 26/09/2011
2011-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WATNEY BONE / 23/09/2011
2011-09-02 update statutory_documents DIRECTOR APPOINTED MR CHARLES WATNEY BONE
2011-08-10 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION