THE CRAFT BEER COLLABORATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been discontinued

View Document

09/03/239 March 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY LESLEY SEATON

View Document

01/07/201 July 2020 CESSATION OF LESLEY HAZEL ELIZABETH SEATON AS A PSC

View Document

01/07/201 July 2020 CESSATION OF MICHAEL CHARLES SEATON AS A PSC

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SEATON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/10/191 October 2019 CURREXT FROM 30/11/2019 TO 31/03/2020

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 1

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN JOHN FILSELL / 02/06/2019

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SEATON

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY SEATON

View Document

27/06/1927 June 2019 01/06/19 STATEMENT OF CAPITAL GBP 1

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR MICHAEL CHARLES SEATON

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY DENISE TRUEMAN

View Document

04/06/194 June 2019 SECRETARY APPOINTED MRS LESLEY SEATON

View Document

21/11/1821 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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