BEERCRAFT BREWERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

21/03/2421 March 2024 Director's details changed for Mr Nicholas Tavare on 2024-03-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2023-01-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

15/03/2315 March 2023 Director's details changed for Mr Jack Tavare on 2023-03-15

View Document

01/02/231 February 2023 Registration of charge 098078150002, created on 2023-01-27

View Document

01/02/231 February 2023 Registration of charge 098078150001, created on 2023-01-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/03/2230 March 2022 Notification of Jack Tavare as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Nicholas Tavare on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

30/03/2230 March 2022 Change of details for Mr Nicholas Tavare as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Register(s) moved to registered office address Unit 6a Garcia Trading Estate Canterbury Road Worthing BN13 1AL

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/03/2019 March 2020 Registered office address changed from , C/O Partners in Enterprise First Floor Office, 5 Bartholomews, Brighton, BN1 1HG, England to Unit 6a Garcia Trading Estate Canterbury Road Worthing BN13 1AL on 2020-03-19

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM C/O PARTNERS IN ENTERPRISE FIRST FLOOR OFFICE 5 BARTHOLOMEWS BRIGHTON BN1 1HG ENGLAND

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/10/1914 October 2019 CESSATION OF JACK TAVARE AS A PSC

View Document

14/10/1914 October 2019 SAIL ADDRESS CREATED

View Document

14/10/1914 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS TAVARE

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR NICHOLAS TAVARE

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 Registered office address changed from , C/O Partners in Enterprise Ltd 21-22 Old Steyne House, the Old Steine, Brighton, BN1 1EL, England to Unit 6a Garcia Trading Estate Canterbury Road Worthing BN13 1AL on 2018-12-06

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM C/O PARTNERS IN ENTERPRISE LTD 21-22 OLD STEYNE HOUSE THE OLD STEINE BRIGHTON BN1 1EL ENGLAND

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CURREXT FROM 31/10/2017 TO 31/01/2018

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW UNITED KINGDOM

View Document

09/01/189 January 2018 Registered office address changed from , 30 Camp Road Farnborough, Hampshire, GU14 6EW, United Kingdom to Unit 6a Garcia Trading Estate Canterbury Road Worthing BN13 1AL on 2018-01-09

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

08/06/178 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/153 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/153 October 2015 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company