KELTEK CORNISH 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
09/04/259 April 2025 Change of details for Omc (Uk) Holdings Limited as a person with significant control on 2022-12-19

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

09/04/259 April 2025 Director's details changed for Mr Stuart Heath on 2025-04-09

View Document

09/04/259 April 2025 Director's details changed for Mr William Gerald Charles Heath on 2025-04-09

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Notification of Omc (Uk) Holdings Limited as a person with significant control on 2022-12-19

View Document

06/01/236 January 2023 Cessation of The Optoelectronic Manufacturing Corporation (Uk) Ltd as a person with significant control on 2022-12-19

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEATH

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / THE OPTOELECTRONIC MANUFACTURING CORPORATION (UK) LTD / 05/02/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR MONIQUE HEATH

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY MONIQUE HEATH

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAGUIRE

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL LOGAN

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED RICHARD STUART HEATH

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED WILLIAM GERALD CHARLES HEATH

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM UNIT A TRURO BUSINESS PARK THREEMILESTONE TRURO CORNWALL TR4 9NH

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033417510001

View Document

14/05/1514 May 2015 ADOPT ARTICLES 01/04/2015

View Document

24/04/1524 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR NIGEL STUART LOGAN

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 3 CHAPEL STREET REDRUTH CORNWALL TR15 2BY

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MICHAEL ANTHONY MAGUIRE

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1416 May 2014 COMPANY NAME CHANGED THE KELTEK BREWING COMPANY LIMITED CERTIFICATE ISSUED ON 16/05/14

View Document

03/04/143 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/04/123 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

23/04/1023 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/04/101 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/04/0614 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

17/04/0217 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

29/12/0029 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

03/04/003 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ

View Document

27/03/9727 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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