BATTLEFIELD BEERS - History of Changes


DateDescription
2023-10-07 update account_category MICRO ENTITY => UNAUDITED ABRIDGED
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-20 update statutory_documents 31/03/23 UNAUDITED ABRIDGED
2023-09-12 update statutory_documents DIRECTOR APPOINTED MR OLIVER JAMES PITCHER
2023-09-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY GILLIAN PITCHER
2023-08-01 update website_status FlippedRobots => OK
2023-07-14 update website_status OK => FlippedRobots
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-05-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PITCHER / 03/05/2023
2023-05-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN PITCHER / 03/05/2023
2023-05-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JOHN PITCHER / 03/05/2023
2023-04-25 insert about_pages_linkeddomain sur.ly
2023-04-25 insert contact_pages_linkeddomain sur.ly
2023-04-25 insert index_pages_linkeddomain sur.ly
2023-04-25 insert product_pages_linkeddomain sur.ly
2023-04-25 insert terms_pages_linkeddomain sur.ly
2023-04-07 delete address KINGSLAND HOUSE 39 ABBEY FOREGATE SHREWSBURY SHROPSHIRE ENGLAND SY2 6BL
2023-04-07 insert address 2 WYEVALE BUSINESS PARK KING'S ACRE HEREFORD HEREFORDSHIRE ENGLAND HR4 7BS
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
2023-04-07 update registered_address
2023-03-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2023 FROM KINGSLAND HOUSE 39 ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BL ENGLAND
2022-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2022-05-07 delete address 6 CLAREMONT BUILDING CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ
2022-05-07 insert address KINGSLAND HOUSE 39 ABBEY FOREGATE SHREWSBURY SHROPSHIRE ENGLAND SY2 6BL
2022-05-07 update registered_address
2022-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2022 FROM 6 CLAREMONT BUILDING CLAREMONT BANK SHREWSBURY SHROPSHIRE SY1 1RJ
2021-10-07 update accounts_last_madeup_date 2019-09-30 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES
2021-04-07 update account_ref_day 30 => 31
2021-04-07 update account_ref_month 9 => 3
2021-04-07 update accounts_next_due_date 2021-06-30 => 2021-12-31
2021-02-22 update statutory_documents CURREXT FROM 30/09/2020 TO 31/03/2021
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES
2020-04-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-04-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-12-30 delete source_ip 82.147.14.136
2019-12-30 insert index_pages_linkeddomain cleardesign.co.uk
2019-12-30 insert source_ip 78.129.130.63
2019-12-30 update website_status FlippedRobots => OK
2019-12-11 update website_status OK => FlippedRobots
2019-08-07 update num_mort_charges 1 => 2
2019-08-07 update num_mort_outstanding 0 => 1
2019-07-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 058106510002
2019-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2019-05-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-05-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-04-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-07 update num_mort_outstanding 1 => 0
2019-03-07 update num_mort_satisfied 0 => 1
2019-03-03 delete address Auction House Cabernet Sauvignon-Merlot 75cl bottle of Auction House Cabern
2019-02-27 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-12-25 delete terms_pages_linkeddomain verveuk.eu
2018-11-05 delete about_pages_linkeddomain verveuk.eu
2018-11-05 delete index_pages_linkeddomain verveuk.eu
2018-11-05 delete product_pages_linkeddomain verveuk.eu
2018-09-19 delete source_ip 46.20.234.129
2018-09-19 insert source_ip 82.147.14.136
2018-06-27 insert address Auction House Cabernet Sauvignon-Merlot 75cl bottle of Auction House Cabern
2018-06-27 insert address Auction House Chardonnay 75cl bottle of Auction House Chardo
2018-06-27 insert address Auction House Shiraz 75cl bottle of Auction House Shiraz
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-04-26 delete address Unit 2b / 2c Archers way Battlefield Enterprise park Shrewsbury Shropshire SY4 2DP
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-04-26 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-26 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-06-07 update returns_last_madeup_date 2015-05-09 => 2016-05-09
2016-06-07 update returns_next_due_date 2016-06-06 => 2017-06-06
2016-05-31 update statutory_documents 09/05/16 FULL LIST
2016-04-18 delete address House Vodka 70cl / 1.5L bottle of House Vodka
2016-03-07 update account_category TOTAL EXEMPTION SMALL => null
2016-03-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-03-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-03-02 insert address House Vodka 70cl / 1.5L bottle of House Vodka
2016-02-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-07-07 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-07-07 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-07-03 delete address House Gin 70cl / 1.5L bottle of House Gin
2015-06-16 update statutory_documents 09/05/15 FULL LIST
2015-06-04 insert address House Gin 70cl / 1.5L bottle of House Gin
2015-05-07 delete otherexecutives Chase Rhubarb Vodka
2015-05-07 delete about_pages_linkeddomain civicuk.com
2015-05-07 delete address Laphroaig 10YO Makers Mark
2015-05-07 delete index_pages_linkeddomain civicuk.com
2015-05-07 delete person Chase Rhubarb Vodka
2015-05-07 delete source_ip 89.200.140.72
2015-05-07 insert industry_tag alcohol & soft drinks
2015-05-07 insert source_ip 46.20.234.129
2015-03-07 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-03-07 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-02-05 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-07-15 insert otherexecutives Chase Rhubarb Vodka
2014-07-15 insert person Chase Rhubarb Vodka
2014-06-07 update returns_last_madeup_date 2013-05-09 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-06 => 2015-06-06
2014-05-27 update statutory_documents 09/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-05-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-04-08 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-09 => 2013-05-09
2013-06-26 update returns_next_due_date 2013-06-06 => 2014-06-06
2013-06-25 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-25 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-05-29 update statutory_documents 09/05/13 FULL LIST
2013-04-05 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-05-23 update statutory_documents 09/05/12 FULL LIST
2012-02-20 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-09-09 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-10 update statutory_documents 09/05/11 FULL LIST
2011-02-07 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-05-28 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-05-10 update statutory_documents 09/05/10 FULL LIST
2010-05-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PITCHER / 06/05/2010
2010-05-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN PITCHER / 06/05/2010
2009-10-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN PITCHER / 01/10/2009
2009-10-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / GILLIAN PITCHER / 01/10/2009
2009-06-03 update statutory_documents RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-02-25 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2008-05-13 update statutory_documents RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2007-12-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-05-29 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-05-25 update statutory_documents RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07
2006-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/06 FROM: C/O HORNE BROOKE SHENTON & CO 21 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA
2006-08-31 update statutory_documents SECRETARY RESIGNED
2006-08-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-08-08 update statutory_documents NEW SECRETARY APPOINTED
2006-08-08 update statutory_documents DIRECTOR RESIGNED
2006-05-30 update statutory_documents COMPANY NAME CHANGED BATTLEFIELD BEER LTD CERTIFICATE ISSUED ON 30/05/06
2006-05-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION