MAINLY BEER LIMITED

Company Documents

DateDescription
02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 15 CHARLTON LANE CHELTENHAM GL53 9DT ENGLAND

View Document

28/02/2028 February 2020 SPECIAL RESOLUTION TO WIND UP

View Document

28/02/2028 February 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/2028 February 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

14/01/2014 January 2020 REGISTERED OFFICE CHANGED ON 14/01/2020 FROM SANDFORD PARK ALEHOUSE 20 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1DZ

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

28/11/1728 November 2017 30/04/17 UNAUDITED ABRIDGED

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS HEIDI KING

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MR ROSS MCKENZIE COOK

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 20 HIGH STREET SANDFORD PARK ALEHOUSE 20 HIGH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1DZ ENGLAND

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 159 HEWLETT ROAD CHELTENHAM GLOUCESTERSHIRE GL52 6UD

View Document

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/01/142 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/05/1321 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 01/03/13 STATEMENT OF CAPITAL GBP 292516

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 19 & 20 BAXTER GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TG

View Document

18/12/1218 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/12/1217 December 2012 02/11/12 STATEMENT OF CAPITAL GBP 277516

View Document

29/11/1229 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 137516

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MACDONALD COOK / 01/01/2012

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/12/1023 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MACDONALD COOK / 01/11/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ROSS MCKENZIE COOK / 01/12/2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY MHAIRI BROOKS

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRANT MACDONALD COOK / 25/12/2009

View Document

26/01/1026 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM: THE CRITERION 44 MILLSTONE LANE LEICESTER LE1 5JN

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED YELLOBOX LIMITED CERTIFICATE ISSUED ON 17/04/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/11/027 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/024 March 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/07/9724 July 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

10/01/9710 January 1997 RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 COMPANY NAME CHANGED LEVELBASE TRADING LIMITED CERTIFICATE ISSUED ON 20/02/96

View Document

01/02/961 February 1996 NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

30/01/9630 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/01/9630 January 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED

View Document

14/12/9514 December 1995 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