CORFE CASTLE BREWERY LIMITED - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2023-09-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2022-09-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2022-08-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2021-10-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2021-10-07 update accounts_next_due_date 2022-01-31 => 2022-02-28
2021-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2021-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-12 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-12-07 delete address HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ
2020-12-07 insert address HERSTON CROSS HOUSE 230 HIGH STREET SWANAGE DORSET UNITED KINGDOM BH19 2PQ
2020-12-07 update registered_address
2020-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2020 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-24 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-02-07 update account_category null => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-09 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-10-07 delete sic_code 11050 - Manufacture of beer
2018-10-07 insert sic_code 99999 - Dormant Company
2018-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => null
2018-05-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-05-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-05-07 update company_status Active - Proposal to Strike off => Active
2018-04-28 update statutory_documents DISS40 (DISS40(SOAD))
2018-04-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-04-07 update company_status Active => Active - Proposal to Strike off
2018-04-03 update statutory_documents FIRST GAZETTE
2017-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-05 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-28 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-08 update returns_last_madeup_date 2014-07-05 => 2015-07-05
2015-08-08 update returns_next_due_date 2015-08-02 => 2016-08-02
2015-07-10 update statutory_documents 05/07/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-23 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-05 => 2014-07-05
2014-08-07 update returns_next_due_date 2014-08-02 => 2015-08-02
2014-07-10 update statutory_documents 05/07/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-22 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-05 => 2013-07-05
2013-08-01 update returns_next_due_date 2013-08-02 => 2014-08-02
2013-07-09 update statutory_documents 05/07/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
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 2011-07-05 => 2012-07-05
2013-06-21 update returns_next_due_date 2012-08-02 => 2013-08-02
2013-01-31 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-07-06 update statutory_documents 05/07/12 FULL LIST
2012-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET MILLAR / 06/07/2012
2012-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCALEESE MILLAR / 06/07/2012
2012-07-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MCALEESE MILLAR / 06/07/2012
2011-10-19 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-07-19 update statutory_documents 05/07/11 FULL LIST
2010-10-26 update statutory_documents COMPANY NAME CHANGED S & C MILLAR LIMITED CERTIFICATE ISSUED ON 26/10/10
2010-09-07 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-07-15 update statutory_documents 05/07/10 FULL LIST
2009-07-09 update statutory_documents RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-07-04 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2008-07-10 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-10-19 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-06 update statutory_documents RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2006-10-04 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-09-26 update statutory_documents COMPANY NAME CHANGED RIVERFORD HOME DELIVERY (DORSET) LIMITED CERTIFICATE ISSUED ON 26/09/06
2006-07-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/04/07
2006-07-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION