SHINDIGGER CRAFT BEER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Termination of appointment of Paul Delamere as a director on 2025-09-15 |
| 29/09/2529 September 2025 New | Termination of appointment of George Grant as a director on 2025-09-15 |
| 02/05/252 May 2025 | Registration of charge 083373350003, created on 2025-04-18 |
| 03/01/253 January 2025 | Change of details for The Mobberley Brewhouse Limited as a person with significant control on 2024-10-29 |
| 03/01/253 January 2025 | Confirmation statement made on 2024-12-19 with updates |
| 28/09/2428 September 2024 | Annual accounts for year ending 28 Sep 2024 |
| 28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-28 |
| 22/04/2422 April 2024 | Cessation of Paul Delamere as a person with significant control on 2024-04-12 |
| 22/04/2422 April 2024 | Appointment of Mr James Philip Roberts as a director on 2024-04-12 |
| 22/04/2422 April 2024 | Notification of The Mobberley Brewhouse Limited as a person with significant control on 2024-04-12 |
| 03/01/243 January 2024 | Confirmation statement made on 2023-12-19 with updates |
| 02/01/242 January 2024 | Director's details changed for Mr George Grant on 2023-12-19 |
| 02/01/242 January 2024 | Director's details changed for Mr Paul Delamere on 2023-12-19 |
| 28/09/2328 September 2023 | Annual accounts for year ending 28 Sep 2023 |
| 20/06/2320 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 22/05/2322 May 2023 | Registered office address changed from Unit 11 Springfield Lane Ind. Estate Salford M3 7JQ England to 92 Temperance Street Manchester Greater Manchester M12 6HU on 2023-05-22 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
| 13/12/2213 December 2022 | Director's details changed for Mr George Grant on 2022-12-09 |
| 13/12/2213 December 2022 | Change of details for Mr Paul Delamere as a person with significant control on 2022-12-13 |
| 09/12/229 December 2022 | Director's details changed for Mr Paul Delamere on 2022-12-09 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 02/01/222 January 2022 | Confirmation statement made on 2021-12-19 with updates |
| 23/12/2123 December 2021 | Director's details changed for Mr George Grant on 2021-12-01 |
| 23/12/2123 December 2021 | Director's details changed for Mr Paul Delamere on 2021-12-01 |
| 25/11/2125 November 2021 | Unaudited abridged accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Unaudited abridged accounts made up to 2020-09-30 |
| 29/06/2129 June 2021 | Previous accounting period shortened from 2020-09-29 to 2020-09-28 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 12/09/1912 September 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 27/06/1927 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
| 20/05/1920 May 2019 | ADOPT ARTICLES 02/04/2019 |
| 25/04/1925 April 2019 | 02/04/19 STATEMENT OF CAPITAL GBP 14.65 |
| 28/02/1928 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083373350002 |
| 11/01/1911 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 083373350001 |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRANT / 14/08/2018 |
| 27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 05/07/175 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
| 17/06/1717 June 2017 | 23/01/17 STATEMENT OF CAPITAL GBP 13.89 |
| 06/03/176 March 2017 | ADOPT ARTICLES 19/01/2017 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 12/10/1612 October 2016 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 170 VIE BUILDING 185, WATER STREET MANCHESTER M3 4JU |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 28/04/1628 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW |
| 28/04/1628 April 2016 | APPOINTMENT TERMINATED, DIRECTOR TIM HAMILTON |
| 10/03/1610 March 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 06/01/166 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 26/06/1526 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 19/04/1519 April 2015 | ADOPT ARTICLES 30/03/2015 |
| 31/03/1531 March 2015 | DIRECTOR APPOINTED MR ROBERT WEDGWOOD SHAW |
| 31/03/1531 March 2015 | DIRECTOR APPOINTED MR TIM GRANT HAMILTON |
| 31/03/1531 March 2015 | 15/03/15 STATEMENT OF CAPITAL GBP 10 |
| 31/03/1531 March 2015 | 30/03/15 STATEMENT OF CAPITAL GBP 10 |
| 31/03/1531 March 2015 | 31/03/15 STATEMENT OF CAPITAL GBP 10 |
| 05/01/155 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 15/09/1415 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
| 15/09/1415 September 2014 | PREVSHO FROM 31/12/2013 TO 30/09/2013 |
| 07/01/147 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
| 06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DELAMERE / 01/10/2013 |
| 06/01/146 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRANT / 01/11/2013 |
| 27/11/1327 November 2013 | REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 19 ST ANNES CRESCENT LEWES BN7 1SB ENGLAND |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 02/04/132 April 2013 | COMPANY NAME CHANGED SHINDIGGA LTD CERTIFICATE ISSUED ON 02/04/13 |
| 19/12/1219 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SHINDIGGER CRAFT BEER LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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