Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/23, NO UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-04-07 |
update num_mort_outstanding 2 => 1 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-30 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-10-31 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076241550001 |
2022-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/22, NO UPDATES |
2022-08-18 |
delete office_emails of..@dhillonsbrewery.com |
2022-08-18 |
insert coo Gordon Mazvihwa |
2022-08-18 |
delete about_pages_linkeddomain dhillonsspirebar.com |
2022-08-18 |
delete about_pages_linkeddomain fb.me |
2022-08-18 |
delete about_pages_linkeddomain skybluetavern.com |
2022-08-18 |
delete contact_pages_linkeddomain dhillonsspirebar.com |
2022-08-18 |
delete contact_pages_linkeddomain fb.me |
2022-08-18 |
delete contact_pages_linkeddomain skybluetavern.com |
2022-08-18 |
delete email dr..@dhillonsbrewery.com |
2022-08-18 |
delete email of..@dhillonsbrewery.com |
2022-08-18 |
delete index_pages_linkeddomain fb.me |
2022-08-18 |
delete management_pages_linkeddomain dhillonsspirebar.com |
2022-08-18 |
delete management_pages_linkeddomain fb.me |
2022-08-18 |
delete management_pages_linkeddomain skybluetavern.com |
2022-08-18 |
delete person Mark Harland |
2022-08-18 |
delete product_pages_linkeddomain dhillonsspirebar.com |
2022-08-18 |
delete product_pages_linkeddomain fb.me |
2022-08-18 |
delete product_pages_linkeddomain skybluetavern.com |
2022-08-18 |
delete source_ip 217.160.0.233 |
2022-08-18 |
delete terms_pages_linkeddomain dhillonsspirebar.com |
2022-08-18 |
delete terms_pages_linkeddomain fb.me |
2022-08-18 |
delete terms_pages_linkeddomain skybluetavern.com |
2022-08-18 |
insert source_ip 162.159.135.42 |
2022-08-18 |
insert source_ip 162.159.134.42 |
2022-08-18 |
update person_title Gordon Mazvihwa: Sales and Marketing Manager => Director of Operations |
2022-05-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-03-31 |
2022-04-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-04-30 |
2022-03-31 |
update statutory_documents 30/06/21 UNAUDITED ABRIDGED |
2022-02-20 |
insert office_emails of..@dhillonsbrewery.com |
2022-02-20 |
insert about_pages_linkeddomain fb.me |
2022-02-20 |
insert about_pages_linkeddomain skybluetavern.com |
2022-02-20 |
insert contact_pages_linkeddomain fb.me |
2022-02-20 |
insert contact_pages_linkeddomain skybluetavern.com |
2022-02-20 |
insert email dr..@dhillonsbrewery.com |
2022-02-20 |
insert email of..@dhillonsbrewery.com |
2022-02-20 |
insert index_pages_linkeddomain fb.me |
2022-02-20 |
insert index_pages_linkeddomain skybluetavern.com |
2022-02-20 |
insert management_pages_linkeddomain fb.me |
2022-02-20 |
insert management_pages_linkeddomain skybluetavern.com |
2022-02-20 |
insert product_pages_linkeddomain fb.me |
2022-02-20 |
insert product_pages_linkeddomain skybluetavern.com |
2022-02-20 |
insert terms_pages_linkeddomain fb.me |
2022-02-20 |
insert terms_pages_linkeddomain skybluetavern.com |
2021-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-21 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2021-05-12 |
update website_status FlippedRobots => OK |
2021-05-12 |
delete source_ip 23.227.38.32 |
2021-05-12 |
insert source_ip 217.160.0.233 |
2020-10-30 |
delete address 302 EW, STERLING HOUSE LANGSTON ROAD LOUGHTON ENGLAND IG10 3TS |
2020-10-30 |
insert address 310D EW STERLING HOUSE LANGSTON ROAD LOUGHTON ENGLAND IG10 3TS |
2020-10-30 |
update registered_address |
2020-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2020 FROM
302 EW, STERLING HOUSE LANGSTON ROAD
LOUGHTON
IG10 3TS
ENGLAND |
2020-09-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-05-07 |
update num_mort_charges 1 => 2 |
2020-05-07 |
update num_mort_outstanding 1 => 2 |
2020-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076241550002 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-24 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES |
2019-07-21 |
update website_status OK => FlippedRobots |
2019-05-07 |
update num_mort_charges 0 => 1 |
2019-05-07 |
update num_mort_outstanding 0 => 1 |
2019-04-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-04-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2019-03-29 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2019-03-26 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 076241550001 |
2018-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
2018-08-07 |
delete address UNIT 104 E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON E1 1DU |
2018-08-07 |
insert address 302 EW, STERLING HOUSE LANGSTON ROAD LOUGHTON ENGLAND IG10 3TS |
2018-08-07 |
update reg_address_care_of C/O COOPER HARLAND => null |
2018-08-07 |
update registered_address |
2018-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2018 FROM
C/O C/O COOPER HARLAND
UNIT 104 E1 BUSINESS CENTRE
7 WHITECHAPEL ROAD
LONDON
E1 1DU |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-27 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2018-01-19 |
insert about_pages_linkeddomain andrewbromage.com |
2018-01-19 |
insert contact_pages_linkeddomain andrewbromage.com |
2018-01-19 |
insert email go..@dhillonsbrewery.com |
2018-01-19 |
insert index_pages_linkeddomain andrewbromage.com |
2018-01-19 |
insert terms_pages_linkeddomain andrewbromage.com |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update account_ref_day 31 => 30 |
2017-10-07 |
update account_ref_month 12 => 6 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-06-30 |
2017-10-07 |
update accounts_next_due_date 2017-11-23 => 2018-03-31 |
2017-09-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION FULL |
2017-09-18 |
update statutory_documents CURRSHO FROM 31/12/2016 TO 30/06/2016 |
2017-09-07 |
update accounts_next_due_date 2017-09-30 => 2017-11-23 |
2017-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
2017-08-23 |
update statutory_documents PREVEXT FROM 31/12/2016 TO 30/06/2017 |
2017-08-23 |
update statutory_documents PREVSHO FROM 30/06/2017 TO 31/12/2016 |
2016-12-19 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-19 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-06 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
2016-03-09 |
insert company_previous_name LION HEART BREWERY LTD |
2016-03-09 |
update name LION HEART BREWERY LTD => DHILLONS BREWERY LTD |
2016-02-19 |
update statutory_documents COMPANY NAME CHANGED LION HEART BREWERY LTD
CERTIFICATE ISSUED ON 19/02/16 |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-29 |
update statutory_documents 01/12/14 STATEMENT OF CAPITAL GBP 18020 |
2015-09-07 |
delete address UNIT 104 E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON UNITED KINGDOM E1 1DU |
2015-09-07 |
insert address UNIT 104 E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON E1 1DU |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2014-10-02 => 2015-08-19 |
2015-09-07 |
update returns_next_due_date 2015-10-30 => 2016-09-16 |
2015-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL MARSHALL |
2015-08-19 |
update statutory_documents DIRECTOR APPOINTED MR DALVINDER SINGH DHILLON |
2015-08-19 |
update statutory_documents 19/08/15 FULL LIST |
2014-12-07 |
delete address C/O COOPER HARLAND UNIT 21 16 - 26 BANNER STREET LONDON |
2014-12-07 |
insert address UNIT 104 E1 BUSINESS CENTRE 7 WHITECHAPEL ROAD LONDON UNITED KINGDOM E1 1DU |
2014-12-07 |
update reg_address_care_of null => C/O COOPER HARLAND |
2014-12-07 |
update registered_address |
2014-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
C/O COOPER HARLAND UNIT 21
16 - 26 BANNER STREET
LONDON |
2014-11-07 |
delete address 48 GRANGE PARK BROUGH EAST YORKSHIRE HU15 1AA |
2014-11-07 |
insert address C/O COOPER HARLAND UNIT 21 16 - 26 BANNER STREET LONDON |
2014-11-07 |
insert company_previous_name THE BIG RIVER BREWERY LIMITED |
2014-11-07 |
update name THE BIG RIVER BREWERY LIMITED => LION HEART BREWERY LTD |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2014-05-06 => 2014-10-02 |
2014-11-07 |
update returns_next_due_date 2015-06-03 => 2015-10-30 |
2014-10-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-03 |
update statutory_documents COMPANY NAME CHANGED THE BIG RIVER BREWERY LIMITED
CERTIFICATE ISSUED ON 03/10/14 |
2014-10-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/10/2014 FROM
48 GRANGE PARK
BROUGH
EAST YORKSHIRE
HU15 1AA |
2014-10-02 |
update statutory_documents DIRECTOR APPOINTED MR CARL ROBERT MARSHALL |
2014-10-02 |
update statutory_documents 02/10/14 FULL LIST |
2014-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STOREY |
2014-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH GREEN |
2014-09-30 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-07 |
delete address 48 GRANGE PARK BROUGH EAST YORKSHIRE ENGLAND HU15 1AA |
2014-07-07 |
insert address 48 GRANGE PARK BROUGH EAST YORKSHIRE HU15 1AA |
2014-07-07 |
update account_ref_day 30 => 31 |
2014-07-07 |
update account_ref_month 9 => 12 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2014-09-30 |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-06 => 2014-05-06 |
2014-07-07 |
update returns_next_due_date 2014-06-03 => 2015-06-03 |
2014-06-30 |
update statutory_documents PREVEXT FROM 30/09/2013 TO 31/12/2013 |
2014-06-27 |
update statutory_documents 06/05/14 FULL LIST |
2013-08-01 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-02 |
update returns_last_madeup_date 2012-05-06 => 2013-05-06 |
2013-07-02 |
update returns_next_due_date 2013-06-03 => 2014-06-03 |
2013-07-01 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2013-06-25 |
update account_category NO ACCOUNTS FILED => DORMANT |
2013-06-25 |
update accounts_last_madeup_date null => 2011-09-30 |
2013-06-25 |
update accounts_next_due_date 2013-04-21 => 2013-06-30 |
2013-06-24 |
update account_ref_day 31 => 30 |
2013-06-24 |
update account_ref_month 5 => 9 |
2013-06-24 |
update accounts_next_due_date 2013-02-06 => 2013-04-21 |
2013-06-19 |
update statutory_documents 06/05/13 FULL LIST |
2013-02-08 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
2013-01-23 |
update statutory_documents CURRSHO FROM 31/05/2012 TO 30/09/2011 |
2012-05-30 |
update statutory_documents 06/05/12 FULL LIST |
2011-05-06 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |