RED FOX BREWERY LIMITED - History of Changes


DateDescription
2024-04-07 delete address SCRIPS FARM COTTAGE CUT HEDGE LANE COGGESHALL ESSEX CO6 1RL
2024-04-07 insert address UNIT 1, UPPHALL FARM SALMONS LANE COGGESHALL COLCHESTER ENGLAND CO6 1RY
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-03-08 insert general_emails in..@wharfbrewing.co.uk
2024-03-08 delete about_pages_linkeddomain instagram.com
2024-03-08 delete about_pages_linkeddomain twitter.com
2024-03-08 delete contact_pages_linkeddomain instagram.com
2024-03-08 delete contact_pages_linkeddomain twitter.com
2024-03-08 delete index_pages_linkeddomain instagram.com
2024-03-08 delete index_pages_linkeddomain twitter.com
2024-03-08 delete management_pages_linkeddomain instagram.com
2024-03-08 delete management_pages_linkeddomain twitter.com
2024-03-08 delete product_pages_linkeddomain instagram.com
2024-03-08 delete product_pages_linkeddomain twitter.com
2024-03-08 delete terms_pages_linkeddomain instagram.com
2024-03-08 delete terms_pages_linkeddomain twitter.com
2024-03-08 insert email in..@wharfbrewing.co.uk
2023-06-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES
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
2022-12-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-03-29 delete address 14A Church Street Coggeshall Essex CO6 1TU
2022-03-29 delete person Nick Unsworth
2022-03-29 update person_description Fiona Ottevanger => Fiona Ottevanger
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
2021-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARY ELIZABETH BYRNE / 22/09/2013
2021-09-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARY ELIZABETH BARNES
2021-09-28 insert alias Red Fox Brewery Limited
2021-09-28 insert registration_number 06579766
2021-09-28 insert terms_pages_linkeddomain ico.org.uk
2021-09-28 insert terms_pages_linkeddomain woocommerce.com
2021-09-28 insert vat 933350636
2021-07-07 update account_category null => MICRO ENTITY
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-06-06 delete about_pages_linkeddomain t.co
2021-06-06 delete management_pages_linkeddomain t.co
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
2021-01-30 delete source_ip 104.18.44.97
2021-01-30 delete source_ip 104.18.45.97
2021-01-30 insert source_ip 104.21.39.105
2020-12-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-21 delete source_ip 172.67.182.112
2020-09-21 delete source_ip 104.27.138.170
2020-09-21 delete source_ip 104.27.139.170
2020-09-21 insert source_ip 172.67.144.121
2020-09-21 insert source_ip 104.18.44.97
2020-09-21 insert source_ip 104.18.45.97
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-06 insert source_ip 172.67.182.112
2020-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-05-06 delete person Eleanor Unsworth
2020-05-06 delete person Mikey Brew
2020-05-06 delete person Tony Winn
2020-05-06 insert person Jason Rosser AKA Moose
2020-05-06 update person_description Fiona Ottevanger => Fiona Ottevanger
2020-04-06 delete product_pages_linkeddomain hedinghamfair.co.uk
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES
2019-04-28 insert about_pages_linkeddomain t.co
2019-04-28 insert management_pages_linkeddomain t.co
2019-02-07 delete about_pages_linkeddomain t.co
2019-02-07 delete management_pages_linkeddomain t.co
2018-12-12 update robots_txt_status www.redfoxbrewery.co.uk: 404 => 200
2018-12-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18 delete source_ip 213.175.208.2
2018-06-18 insert source_ip 104.27.138.170
2018-06-18 insert source_ip 104.27.139.170
2018-06-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-07-11 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL BARNES
2017-06-19 delete address Upp hall Farm, Salmon's Lane, Coggeshall, Essex. CO6 1RY
2017-06-19 insert address The Chicken Sheds, Upp hall Farm, Salmon̡ne, Coggeshall, Essex. CO6 1RY
2017-06-19 insert index_pages_linkeddomain hotswisswatches.co.uk
2017-06-19 insert index_pages_linkeddomain rolexreplicasstore.uk.com
2017-06-19 update primary_contact Upp hall Farm, Salmon's Lane, Coggeshall, Essex. CO6 1RY => The Chicken Sheds, Upp hall Farm, Salmon̡ne, Coggeshall, Essex. CO6 1RY
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
2016-12-01 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-08 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-20 update statutory_documents 29/04/16 FULL LIST
2015-09-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-09-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-08-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-08 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-07-08 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-06-12 update statutory_documents 29/04/15 FULL LIST
2014-07-07 delete address 14 GRANGE HILL COGGESHALL COLCHESTER ESSEX ENGLAND CO6 1RE
2014-07-07 insert address SCRIPS FARM COTTAGE CUT HEDGE LANE COGGESHALL ESSEX CO6 1RL
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-20 => 2014-04-29
2014-07-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-06-25 update statutory_documents 29/04/14 FULL LIST
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ANTONY BARNES / 28/08/2013
2014-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARY ELIZABETH BYRNE / 28/08/2013
2014-06-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL ANTONY BARNES / 28/08/2013
2014-06-23 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 14 GRANGE HILL COGGESHALL COLCHESTER ESSEX CO6 1RE ENGLAND
2014-02-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-02-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2014-01-03 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-04-29 => 2013-04-20
2013-07-02 update returns_next_due_date 2013-05-27 => 2014-05-27
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 statutory_documents 20/04/13 FULL LIST
2013-06-21 delete sic_code 1596 - Manufacture of beer
2013-06-21 insert sic_code 11050 - Manufacture of beer
2013-06-21 update returns_last_madeup_date 2011-04-29 => 2012-04-29
2013-06-21 update returns_next_due_date 2012-05-27 => 2013-05-27
2012-12-24 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-18 update statutory_documents 29/04/12 FULL LIST
2011-09-06 update statutory_documents 29/04/11 FULL LIST
2011-07-04 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2010-09-28 update statutory_documents 29/04/10 FULL LIST
2010-08-27 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-01-22 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-08-26 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-09-24 update statutory_documents CURRSHO FROM 30/04/2009 TO 31/03/2009
2008-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION