SHINDIGGER CRAFT BEER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTermination of appointment of Paul Delamere as a director on 2025-09-15

View Document

29/09/2529 September 2025 NewTermination of appointment of George Grant as a director on 2025-09-15

View Document

02/05/252 May 2025 Registration of charge 083373350003, created on 2025-04-18

View Document

03/01/253 January 2025 Change of details for The Mobberley Brewhouse Limited as a person with significant control on 2024-10-29

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

28/09/2428 September 2024 Annual accounts for year ending 28 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-28

View Document

22/04/2422 April 2024 Cessation of Paul Delamere as a person with significant control on 2024-04-12

View Document

22/04/2422 April 2024 Appointment of Mr James Philip Roberts as a director on 2024-04-12

View Document

22/04/2422 April 2024 Notification of The Mobberley Brewhouse Limited as a person with significant control on 2024-04-12

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

02/01/242 January 2024 Director's details changed for Mr George Grant on 2023-12-19

View Document

02/01/242 January 2024 Director's details changed for Mr Paul Delamere on 2023-12-19

View Document

28/09/2328 September 2023 Annual accounts for year ending 28 Sep 2023

View Accounts

20/06/2320 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

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

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

13/12/2213 December 2022 Director's details changed for Mr George Grant on 2022-12-09

View Document

13/12/2213 December 2022 Change of details for Mr Paul Delamere as a person with significant control on 2022-12-13

View Document

09/12/229 December 2022 Director's details changed for Mr Paul Delamere on 2022-12-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/01/222 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

23/12/2123 December 2021 Director's details changed for Mr George Grant on 2021-12-01

View Document

23/12/2123 December 2021 Director's details changed for Mr Paul Delamere on 2021-12-01

View Document

25/11/2125 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

29/06/2129 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 30/09/18 UNAUDITED ABRIDGED

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

20/05/1920 May 2019 ADOPT ARTICLES 02/04/2019

View Document

25/04/1925 April 2019 02/04/19 STATEMENT OF CAPITAL GBP 14.65

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083373350002

View Document

11/01/1911 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083373350001

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRANT / 14/08/2018

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

17/06/1717 June 2017 23/01/17 STATEMENT OF CAPITAL GBP 13.89

View Document

06/03/176 March 2017 ADOPT ARTICLES 19/01/2017

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 REGISTERED OFFICE CHANGED ON 12/10/2016 FROM 170 VIE BUILDING 185, WATER STREET MANCHESTER M3 4JU

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SHAW

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR TIM HAMILTON

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/01/166 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/04/1519 April 2015 ADOPT ARTICLES 30/03/2015

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR ROBERT WEDGWOOD SHAW

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR TIM GRANT HAMILTON

View Document

31/03/1531 March 2015 15/03/15 STATEMENT OF CAPITAL GBP 10

View Document

31/03/1531 March 2015 30/03/15 STATEMENT OF CAPITAL GBP 10

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 10

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/09/1415 September 2014 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

07/01/147 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DELAMERE / 01/10/2013

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GRANT / 01/11/2013

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM 19 ST ANNES CRESCENT LEWES BN7 1SB ENGLAND

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/04/132 April 2013 COMPANY NAME CHANGED SHINDIGGA LTD CERTIFICATE ISSUED ON 02/04/13

View Document

19/12/1219 December 2012 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