HAND CRAFTED PUBS LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewRegistered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Suite 011 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-09-01

View Document

14/01/2514 January 2025 Liquidators' statement of receipts and payments to 2024-11-14

View Document

30/04/2430 April 2024 Liquidators' statement of receipts and payments to 2023-11-14

View Document

21/12/2321 December 2023 Removal of liquidator by court order

View Document

22/11/2322 November 2023 Appointment of a voluntary liquidator

View Document

11/10/2311 October 2023 Registered office address changed from C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 2023-10-11

View Document

28/03/2328 March 2023 Declaration of solvency

View Document

28/03/2328 March 2023 Registered office address changed from 8 Tollgate Stanbridge Earls Romsey Hampshire SO51 0HE to C/O Kewans Limited Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 2023-03-28

View Document

16/03/2316 March 2023 Resolutions

View Document

16/03/2316 March 2023 Appointment of a voluntary liquidator

View Document

16/03/2316 March 2023 Resolutions

View Document

06/10/226 October 2022 Satisfaction of charge 1 in full

View Document

06/10/226 October 2022 Satisfaction of charge 3 in full

View Document

06/10/226 October 2022 Satisfaction of charge 2 in full

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

21/12/2021 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 COMPANY NAME CHANGED BERRYLANDS PUB COMPANY LIMITED CERTIFICATE ISSUED ON 07/09/18

View Document

07/09/187 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1810 August 2018 SECRETARY APPOINTED MR RICHARD STRINGER

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR RICHARD PETER STRINGER

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, SECRETARY JULIE HEELIS

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER STRINGER / 28/03/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA STRINGER

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD PETER STRINGER / 28/03/2018

View Document

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

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, DIRECTOR LEON SERFONTEIN

View Document

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR LEON SERFONTEIN

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOEL WILSON

View Document

13/02/1513 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/02/1417 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL GARETH WILSON / 01/11/2011

View Document

08/02/128 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA STRINGER / 26/01/2012

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE FRANCES HEELIS / 26/01/2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/07/1127 July 2011 INC SHARE CAP 15/07/2011

View Document

20/07/1120 July 2011 15/07/11 STATEMENT OF CAPITAL GBP 40000

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL GARETH WILSON / 18/01/2011

View Document

15/02/1115 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/08/102 August 2010 DIRECTOR APPOINTED MR JOEL GARETH WILSON

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA STRINGER / 01/10/2009

View Document

10/02/1010 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED SAMANTHA STRINGER

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER COLE

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/03/0710 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: C/O BOLER WISEMAN LIMITED 8 WESTLINK, BELBINS BUSINESS PARK, CUPERNHAM LANE, ROMSEY HAMPSHIRE SO51 7AA

View Document

28/03/0628 March 2006 NC INC ALREADY ADJUSTED 14/03/06

View Document

28/03/0628 March 2006 £ NC 100/20000 14/03/

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 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