Mortgage. Charge number: 1. |
2024-02-14 |
View Report |
Mortgage. Charge number: 2. |
2024-02-14 |
View Report |
Mortgage. Charge number: 8. |
2024-02-14 |
View Report |
Mortgage. Charge number: 11. |
2024-02-14 |
View Report |
Mortgage. Charge number: 27. |
2024-02-14 |
View Report |
Mortgage. Charge number: 26. |
2024-02-07 |
View Report |
Mortgage. Charge number: 28. |
2024-02-07 |
View Report |
Mortgage. Charge number: 16. |
2024-02-07 |
View Report |
Mortgage. Charge number: 32. |
2024-02-07 |
View Report |
Mortgage. Charge number: 24. |
2024-02-07 |
View Report |
Mortgage. Charge number: 17. |
2024-02-07 |
View Report |
Mortgage. Charge number: 19. |
2024-02-07 |
View Report |
Mortgage. Charge number: 29. |
2024-02-07 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-11-16 |
View Report |
Capital. Description: Statement by Directors. |
2023-11-16 |
View Report |
Resolution. Description: Resolutions. |
2023-11-16 |
View Report |
Insolvency. Description: Solvency Statement dated 15/11/23. |
2023-11-16 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-09-16 |
View Report |
Accounts. Legacy. |
2023-09-16 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/23. |
2023-08-18 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/01/23. |
2023-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2023-05-04 |
View Report |
Accounts. Accounts type full. |
2022-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2022-05-03 |
View Report |
Accounts. Accounts type full. |
2021-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-05 |
View Report |
Accounts. Change account reference date company previous shortened. |
2021-02-12 |
View Report |
Accounts. Accounts type full. |
2020-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-04 |
View Report |
Accounts. Accounts type full. |
2020-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-03 |
View Report |
Accounts. Accounts type full. |
2018-10-26 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-03 |
View Report |
Officers. Termination date: 2018-01-31. Officer name: Kirk Dyson Davis. |
2018-01-31 |
View Report |
Officers. Appointment date: 2018-01-31. Officer name: Mr Richard Smothers. |
2018-01-31 |
View Report |
Accounts. Accounts type full. |
2017-09-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-06 |
View Report |
Accounts. Accounts type full. |
2016-11-24 |
View Report |
Officers. Officer name: Rooney Anand. Termination date: 2016-10-20. |
2016-10-20 |
View Report |
Address. Old address: Westgate Brewery Westgate Street Bury St. Edmunds Suffolk IP33 1QT. Change date: 2016-02-17. New address: Westgate Brewery Bury St Edmunds Suffolk IP33 1QT. |
2016-02-17 |
View Report |
Accounts. Accounts type full. |
2016-02-02 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-04 |
View Report |
Officers. Termination date: 2015-03-26. Officer name: David Brown. |
2015-03-27 |
View Report |
Officers. Appointment date: 2015-03-26. Officer name: Mr Kirk Dyson Davis. |
2015-03-27 |
View Report |
Accounts. Accounts type full. |
2015-02-05 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-22 |
View Report |
Officers. Officer name: Matthew Robin Cyprian Fearn. Termination date: 2014-09-29. |
2014-10-02 |
View Report |
Officers. Appointment date: 2014-09-26. Officer name: Mr David Brown. |
2014-09-26 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-04 |
View Report |