STONEHOUSE BREWERY LIMITED - History of Changes


DateDescription
2023-11-07 update statutory_documents 25/09/23 STATEMENT OF CAPITAL GBP 75900
2023-10-30 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-10-23 update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-08-03 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-21 insert index_pages_linkeddomain ordertab.menu
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-05 update statutory_documents 19/01/23 STATEMENT OF CAPITAL GBP 76000
2022-10-25 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-03-28 insert index_pages_linkeddomain cambrianrailways.com
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-28 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-23 update statutory_documents 07/08/21 STATEMENT OF CAPITAL GBP 51000
2021-09-23 update statutory_documents 29/01/21 STATEMENT OF CAPITAL GBP 14000
2021-09-07 delete sic_code 56302 - Public houses and bars
2021-09-07 insert sic_code 11050 - Manufacture of beer
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
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
2021-02-02 delete general_emails in..@stonehousebrewery.co.uk
2021-02-02 delete email in..@stonehousebrewery.co.uk
2021-02-02 delete index_pages_linkeddomain facebook.com
2021-02-02 delete index_pages_linkeddomain t.co
2021-02-02 delete index_pages_linkeddomain twitter.com
2021-02-02 delete phone +44 (0) 1691 676457
2021-02-02 delete registration_number 7131024
2021-02-02 delete source_ip 104.28.2.67
2021-02-02 delete source_ip 104.28.3.67
2021-02-02 insert source_ip 104.21.12.151
2021-01-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES
2020-12-21 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-15 insert source_ip 172.67.132.42
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-04 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-10 delete source_ip 185.77.174.122
2019-08-10 insert source_ip 104.28.2.67
2019-08-10 insert source_ip 104.28.3.67
2019-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-05 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-07 delete management_pages_linkeddomain facebook.com
2018-08-07 delete management_pages_linkeddomain t.co
2018-08-07 delete management_pages_linkeddomain twitter.com
2018-08-07 delete person Chris Toller
2018-08-07 delete person Olly Morgan
2018-08-07 insert contact_pages_linkeddomain facebook.com
2018-08-07 insert contact_pages_linkeddomain t.co
2018-08-07 insert contact_pages_linkeddomain twitter.com
2018-08-07 update person_description Shane Parr => Shane Parr
2018-02-01 delete index_pages_linkeddomain instagram.com
2018-02-01 delete management_pages_linkeddomain instagram.com
2018-02-01 delete terms_pages_linkeddomain instagram.com
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-12-23 insert index_pages_linkeddomain instagram.com
2017-12-23 insert index_pages_linkeddomain t.co
2017-12-23 insert management_pages_linkeddomain instagram.com
2017-12-23 insert management_pages_linkeddomain t.co
2017-12-23 insert terms_pages_linkeddomain instagram.com
2017-12-23 insert terms_pages_linkeddomain t.co
2017-11-19 delete contact_pages_linkeddomain facebook.com
2017-11-19 delete contact_pages_linkeddomain t.co
2017-11-19 delete contact_pages_linkeddomain twitter.com
2017-11-19 delete contact_pages_linkeddomain weston-pools.co.uk
2017-11-19 delete index_pages_linkeddomain t.co
2017-11-19 delete index_pages_linkeddomain weston-pools.co.uk
2017-11-19 delete person Innes Reid
2017-11-19 delete person Joe Bruce
2017-11-19 delete person Nigel Davies
2017-11-19 delete terms_pages_linkeddomain t.co
2017-11-19 delete terms_pages_linkeddomain weston-pools.co.uk
2017-11-19 insert management_pages_linkeddomain facebook.com
2017-11-19 insert management_pages_linkeddomain twitter.com
2017-11-19 insert person Nigel Davis
2017-11-19 update person_description Anne Reid => Anne Reid
2017-11-19 update person_description Kyle Maxfield => Kyle Maxfield
2017-11-19 update person_description Luke Jones => Luke Jones
2017-11-19 update person_description Olly Morgan => Olly Morgan
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-08-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-07-18 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-19 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-04 delete index_pages_linkeddomain verveuk.eu
2016-06-04 delete source_ip 79.170.44.118
2016-06-04 insert source_ip 185.77.174.122
2016-05-13 update returns_last_madeup_date 2015-01-20 => 2016-01-20
2016-05-13 update returns_next_due_date 2016-02-17 => 2017-02-17
2016-03-02 update statutory_documents 20/01/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-07 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-06-08 delete index_pages_linkeddomain apple.com
2015-04-07 delete source_ip 89.200.140.72
2015-04-07 insert index_pages_linkeddomain apple.com
2015-04-07 insert index_pages_linkeddomain t.co
2015-04-07 insert source_ip 79.170.44.118
2015-02-07 update returns_last_madeup_date 2014-01-20 => 2015-01-20
2015-02-07 update returns_next_due_date 2015-02-17 => 2016-02-17
2015-01-28 update statutory_documents 20/01/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-26 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-16 delete contact_pages_linkeddomain t.co
2014-08-16 delete index_pages_linkeddomain t.co
2014-08-16 delete terms_pages_linkeddomain t.co
2014-04-23 insert otherexecutives Alison Parr
2014-04-23 insert index_pages_linkeddomain t.co
2014-04-23 insert index_pages_linkeddomain weston-pools.co.uk
2014-04-23 insert person Alison Parr
2014-04-23 insert phone +44 (0) 1691 676457
2014-04-23 update robots_txt_status www.stonehousebrewery.co.uk: 404 => 200
2014-03-08 delete address STONE HOUSE WESTON OSWESTRY SHROPSHIRE UNITED KINGDOM SY10 9ES
2014-03-08 insert address STONE HOUSE WESTON OSWESTRY SHROPSHIRE SY10 9ES
2014-03-08 update registered_address
2014-03-08 update returns_last_madeup_date 2013-01-20 => 2014-01-20
2014-03-08 update returns_next_due_date 2014-02-17 => 2015-02-17
2014-02-05 update statutory_documents 20/01/14 FULL LIST
2014-02-05 update statutory_documents SOLVENCY STATEMENT DATED 18/11/13
2014-02-05 update statutory_documents REDUCE ISSUED CAPITAL 18/11/2013
2014-02-05 update statutory_documents 05/02/14 STATEMENT OF CAPITAL GBP 1000
2014-02-05 update statutory_documents STATEMENT BY DIRECTORS
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-25 update website_status OK => FlippedRobots
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2012-01-20 => 2013-01-20
2013-06-24 update returns_next_due_date 2013-02-17 => 2014-02-17
2013-01-25 update statutory_documents 20/01/13 FULL LIST
2012-12-07 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-03-06 update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 2000
2012-01-24 update statutory_documents 20/01/12 FULL LIST
2011-10-19 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-24 update statutory_documents 20/01/11 FULL LIST
2011-04-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN REID / 01/04/2011
2011-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ALEXANDER PARR / 29/03/2011
2011-03-29 update statutory_documents 18/03/11 STATEMENT OF CAPITAL GBP 2000
2010-07-12 update statutory_documents CURREXT FROM 31/01/2011 TO 31/03/2011
2010-05-11 update statutory_documents SECRETARY APPOINTED MRS ALISON MARY PARR
2010-03-16 update statutory_documents DIRECTOR APPOINTED MR SHANE ALEXANDER PARR
2010-03-16 update statutory_documents DIRECTOR APPOINTED MS ALISON MARY PARR
2010-01-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION