TOTNES BREWING CO LIMITED - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-08 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, WITH 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
2022-12-23 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
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
2021-12-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-20 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-18 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, 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
2018-12-18 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-13 update statutory_documents DIRECTOR APPOINTED MRS SARAH LOUISE KIDD
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISE KIDD
2018-06-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN KIDD / 26/03/2018
2017-11-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-05 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-13 update statutory_documents DIRECTOR APPOINTED MRS BARBARA ANN EVERATT
2017-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-08-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN KIDD
2017-01-09 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2017-01-09 update account_ref_day 30 => 31
2017-01-09 update account_ref_month 6 => 3
2017-01-09 update accounts_last_madeup_date null => 2016-03-31
2017-01-09 update accounts_next_due_date 2017-03-19 => 2017-12-31
2016-12-20 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-14 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/03/2016
2016-07-08 delete address 1 PARK STREET MACCLESFIELD CHESHIRE ENGLAND SK11 6SR
2016-07-08 insert address 28 ALEXANDRA TERRACE EXMOUTH DEVON ENGLAND EX8 1BD
2016-07-08 insert sic_code 11050 - Manufacture of beer
2016-07-08 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2016-07-08 update registered_address
2016-07-08 update returns_last_madeup_date null => 2016-06-19
2016-07-08 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-06-29 update statutory_documents 19/06/16 FULL LIST
2016-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN KIDD / 16/06/2016
2016-06-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 1 PARK STREET MACCLESFIELD CHESHIRE SK11 6SR ENGLAND
2015-06-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION