CRAFTY BREWING - History of Changes


DateDescription
2024-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/24, NO UPDATES
2024-04-11 insert email ri..@craftybrewing.co.uk
2023-10-16 delete index_pages_linkeddomain goo.gl
2023-09-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-09-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-08-18 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-22 delete phone 01483 276 300
2023-05-22 delete source_ip 185.151.30.168
2023-05-22 insert address Thatched House Farm Dunsfold Road Loxhill Surrey GU8 4BW
2023-05-22 insert index_pages_linkeddomain farlo.co.uk
2023-05-22 insert index_pages_linkeddomain goo.gl
2023-05-22 insert index_pages_linkeddomain linkedin.com
2023-05-22 insert source_ip 172.67.175.91
2023-05-22 insert source_ip 104.21.35.136
2023-05-22 update founded_year null => 2014
2023-05-22 update website_status IndexPageFetchError => OK
2023-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/23, NO UPDATES
2022-09-06 update website_status OK => IndexPageFetchError
2022-07-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-07-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-06-20 update website_status FlippedRobots => OK
2022-06-15 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-03 update website_status OK => FlippedRobots
2022-04-28 update website_status FlippedRobots => OK
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/22, WITH UPDATES
2022-04-16 update website_status Disallowed => FlippedRobots
2022-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-11-10 update statutory_documents SECOND FILED SH01 - 20/09/21 STATEMENT OF CAPITAL GBP 195000
2021-09-23 update statutory_documents 20/09/19 STATEMENT OF CAPITAL GBP 195000
2021-07-07 update account_category null => MICRO ENTITY
2021-05-19 update statutory_documents SECOND FILED SH01 - 31/03/21 STATEMENT OF CAPITAL GBP 190000
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/21, WITH UPDATES
2021-04-09 update statutory_documents 31/03/21 STATEMENT OF CAPITAL GBP 195000
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
2021-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-24 update statutory_documents CESSATION OF ANDREW STUART MCMORRAN AS A PSC
2021-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MCMORRAN
2021-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY HERMAN
2021-02-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN MASSON
2020-12-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOLFSON
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-19 update statutory_documents ARTICLES OF ASSOCIATION
2020-05-19 update statutory_documents ADOPT ARTICLES 15/05/2019
2020-05-15 update statutory_documents DIRECTOR APPOINTED MR MICHAEL BARRY WOLFSON
2020-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HERMAN / 11/04/2020
2020-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL ALEXANDER WALES / 11/04/2020
2020-04-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ARTHUR JOHN HERMAN / 11/04/2020
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES
2020-03-13 update statutory_documents 29/11/19 STATEMENT OF CAPITAL GBP 183375
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
2019-12-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-16 update statutory_documents DIRECTOR APPOINTED MR IAIN STEPHEN MASSON
2019-09-11 update statutory_documents 02/09/19 STATEMENT OF CAPITAL GBP 169875
2019-07-25 update statutory_documents 22/07/19 STATEMENT OF CAPITAL GBP 149375
2019-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES
2019-06-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCMORRAN
2019-06-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LUKE ARTHUR JOHN HERMAN / 11/03/2019
2019-04-23 update statutory_documents DIRECTOR APPOINTED MR ANDREW STUART MCMORRAN
2019-04-23 update statutory_documents DIRECTOR APPOINTED MR JOHN NIGEL ALEXANDER WALES
2019-03-20 update statutory_documents 12/03/19 STATEMENT OF CAPITAL GBP 109250
2019-02-20 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-05 update statutory_documents DIRECTOR APPOINTED MR ASHLEY JOHN HERMAN
2018-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES
2018-01-08 update account_category TOTAL EXEMPTION SMALL => null
2018-01-08 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-08 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-01-08 update account_ref_day 30 => 31
2017-01-08 update account_ref_month 4 => 3
2017-01-08 update accounts_last_madeup_date 2015-04-30 => 2016-03-31
2017-01-08 update accounts_next_due_date 2017-01-31 => 2017-12-31
2016-12-23 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-12-15 update statutory_documents PREVSHO FROM 30/04/2016 TO 31/03/2016
2016-06-08 update returns_last_madeup_date 2015-04-11 => 2016-04-11
2016-06-08 update returns_next_due_date 2016-05-09 => 2017-05-09
2016-05-06 update statutory_documents 11/04/16 FULL LIST
2016-02-12 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-02-12 update accounts_last_madeup_date null => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-11 => 2017-01-31
2016-01-11 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-09 delete address THATCHED HOUSE FARM DUNSFOLD ROAD LOXHILL GODALMING SURREY ENGLAND GU8 4BW
2015-06-09 insert address THATCHED HOUSE FARM DUNSFOLD ROAD LOXHILL GODALMING SURREY GU8 4BW
2015-06-09 insert sic_code 11050 - Manufacture of beer
2015-06-09 update registered_address
2015-06-09 update returns_last_madeup_date null => 2015-04-11
2015-06-09 update returns_next_due_date 2015-05-09 => 2016-05-09
2015-05-22 update statutory_documents 11/04/15 FULL LIST
2014-04-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION