SHOTOVER BREWING CO - History of Changes


DateDescription
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
2023-10-07 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2023-10-03 update statutory_documents 22/09/23 STATEMENT OF CAPITAL GBP 12500
2023-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-09-07 update accounts_next_due_date 2023-03-31 => 2023-12-31
2023-08-01 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2023-07-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/23, NO UPDATES
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2022-09-28 delete index_pages_linkeddomain ticketarena.co.uk
2022-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-04-22 insert index_pages_linkeddomain ticketarena.co.uk
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
2021-12-22 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 delete address MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD ENGLAND GU2 4HN
2021-12-07 insert address ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY UNITED KINGDOM GU7 1LQ
2021-12-07 update num_mort_outstanding 1 => 0
2021-12-07 update num_mort_satisfied 0 => 1
2021-12-07 update reg_address_care_of THE BORTHWICK GROUP LIMITED => null
2021-12-07 update registered_address
2021-11-19 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069097870001
2021-10-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2021 FROM C/O THE BORTHWICK GROUP LIMITED MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD GU2 4HN ENGLAND
2021-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BORTHWICK ROSS / 01/10/2021
2021-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA ALLAN ROSS / 01/10/2021
2021-10-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAITLIN ALEXANDRA HUNTLEY / 01/10/2021
2021-10-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS MOIRA ALLAN ROSS / 01/10/2021
2021-10-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / THE BORTHWICK GROUP LIMITED / 01/10/2021
2021-09-22 delete index_pages_linkeddomain ticketarena.co.uk
2021-08-22 insert index_pages_linkeddomain ticketarena.co.uk
2021-06-07 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2020
2021-06-03 update statutory_documents 01/04/20 STATEMENT OF CAPITAL GBP 12048
2021-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-26 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BORTHWICK ROSS / 12/03/2021
2021-03-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA ALLAN ROSS / 12/03/2021
2020-10-08 delete source_ip 195.8.196.35
2020-10-08 insert source_ip 193.189.75.111
2020-08-05 insert contact_pages_linkeddomain shotover.shop
2020-08-05 insert contact_pages_linkeddomain twitter.com
2020-08-05 insert index_pages_linkeddomain shotover.shop
2020-08-05 insert index_pages_linkeddomain twitter.com
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR BORTHWICK ROSS / 12/12/2019
2019-12-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS MOIRA ALLAN ROSS / 12/12/2019
2019-11-23 update website_status OK => FlippedRobots
2019-10-08 update website_status FlippedRobots => FailedRobots
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-24 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-18 update website_status OK => FlippedRobots
2019-08-06 update website_status OK => FlippedRobots
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-04-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CAITLIN ALEXANDRA ROSS / 15/09/2018
2019-02-16 update website_status OK => FlippedRobots
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-02 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-01-18 => 2018-12-31
2018-01-22 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-13 update website_status FlippedRobots => IndexPageFetchError
2017-11-22 update website_status IndexPageFetchError => FlippedRobots
2017-11-08 update account_ref_month 5 => 3
2017-11-08 update accounts_next_due_date 2018-02-28 => 2018-01-18
2017-11-07 update website_status OK => IndexPageFetchError
2017-10-18 update statutory_documents PREVSHO FROM 31/05/2017 TO 31/03/2017
2017-07-24 delete email ed@shotoverbrewing.com
2017-07-24 delete index_pages_linkeddomain theshotoverbrewingblog.blogspot.com
2017-07-24 delete index_pages_linkeddomain warminster-malt.co.uk
2017-07-24 delete phone 01865 876770
2017-07-24 delete phone 07801 570444
2017-07-24 delete source_ip 88.208.252.237
2017-07-24 insert email ca..@shotoverbrewing.com
2017-07-24 insert phone 01865 604620
2017-07-24 insert phone 07710 883273
2017-07-24 insert source_ip 195.8.196.35
2017-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-01-09 update num_mort_charges 0 => 1
2017-01-09 update num_mort_outstanding 0 => 1
2016-12-21 delete address 13 GIDLEY WAY HORSPATH OXFORD OXFORDSHIRE OX33 1RQ
2016-12-21 insert address MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD ENGLAND GU2 4HN
2016-12-21 update reg_address_care_of null => THE BORTHWICK GROUP LIMITED
2016-12-21 update registered_address
2016-12-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069097870001
2016-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2016 FROM 13 GIDLEY WAY HORSPATH OXFORD OXFORDSHIRE OX33 1RQ
2016-11-26 update statutory_documents DIRECTOR APPOINTED MR ALASTAIR BORTHWICK ROSS
2016-11-26 update statutory_documents DIRECTOR APPOINTED MRS MOIRA ALLAN ROSS
2016-11-26 update statutory_documents DIRECTOR APPOINTED MS CAITLIN ALEXANDRA ROSS
2016-11-26 update statutory_documents SECRETARY APPOINTED MRS MOIRA ALLAN ROSS
2016-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MURRAY
2016-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EDWARD MURRAY
2016-11-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIPPA MURRAY
2016-11-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIPPA MURRAY
2016-11-14 delete source_ip 213.171.218.193
2016-11-14 insert source_ip 88.208.252.237
2016-09-08 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-09-08 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-08-15 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-19 => 2016-05-19
2016-06-08 update returns_next_due_date 2016-06-16 => 2017-06-16
2016-05-24 update statutory_documents 19/05/16 FULL LIST
2015-08-13 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-08-13 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-07-09 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-06-09 update returns_last_madeup_date 2014-05-19 => 2015-05-19
2015-06-09 update returns_next_due_date 2015-06-16 => 2016-06-16
2015-05-27 update statutory_documents 19/05/15 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2014-08-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2014-07-26 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-19 => 2014-05-19
2014-06-07 update returns_next_due_date 2014-06-16 => 2015-06-16
2014-05-22 update statutory_documents 19/05/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2013-10-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-09-23 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-19 => 2013-05-19
2013-06-26 update returns_next_due_date 2013-06-16 => 2014-06-16
2013-06-23 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-23 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-05-21 update statutory_documents 19/05/13 FULL LIST
2012-11-29 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-05-21 update statutory_documents 19/05/12 FULL LIST
2012-02-27 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-05-20 update statutory_documents 19/05/11 FULL LIST
2011-02-11 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-06-14 update statutory_documents 19/05/10 FULL LIST
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MURRAY / 19/05/2010
2010-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE MURRAY / 10/05/2010
2010-06-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JANE MURRAY / 19/05/2010
2009-05-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION