SERENE BF453 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-04-05

View Document

31/01/2531 January 2025 Termination of appointment of James Watt as a director on 2024-08-05

View Document

31/01/2531 January 2025 Appointment of Mr James Bruce Watt as a director on 2024-08-05

View Document

31/01/2531 January 2025 Registered office address changed from Oceanview Peathill Rosehearty Aberdeenshire AB43 7HD to C/O Brewdog Balmacassie Drive Balmacassie Commercial Park Ellon AB41 8BX on 2025-01-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/04/241 April 2024 Total exemption full accounts made up to 2023-04-05

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

01/12/211 December 2021 Change of details for James Watt as a person with significant control on 2021-12-01

View Document

17/11/2117 November 2021 Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE to 4 Charlotte Street Fraserburgh AB43 9JE

View Document

02/06/212 June 2021 DISS40 (DISS40(SOAD))

View Document

01/06/211 June 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

01/06/211 June 2021 FIRST GAZETTE

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / JAMES WATT / 09/10/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

09/01/189 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 CESSATION OF ELAINE WATT AS A PSC

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / JAMES WATT / 14/11/2017

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/12/151 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/12/141 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR APPOINTED JAMES WATT

View Document

30/12/0930 December 2009 SECRETARY APPOINTED GRAHAM TAYLOR

View Document

30/12/0930 December 2009 SAIL ADDRESS CREATED

View Document

06/12/096 December 2009 01/12/09 STATEMENT OF CAPITAL GBP 100

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

06/12/096 December 2009 CURREXT FROM 31/12/2010 TO 05/04/2011

View Document

06/12/096 December 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

01/12/091 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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