- Company Overview for THE FRIDAY BEER COMPANY LIMITED (07695092)
- Filing history for THE FRIDAY BEER COMPANY LIMITED (07695092)
- People for THE FRIDAY BEER COMPANY LIMITED (07695092)
- Charges for THE FRIDAY BEER COMPANY LIMITED (07695092)
- More for THE FRIDAY BEER COMPANY LIMITED (07695092)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Sep 2023 | AD01 | Registered office address changed from Unit 4 Link Business Centre Howsell Road Malvern Worcestershire WR14 1UQ United Kingdom to 79 Belmont Road Malvern WR14 1PN on 28 September 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
06 Jul 2021 | CH01 | Director's details changed for Mr Gerald Martin Williams on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Andrew Keir on 6 July 2021 | |
06 Jul 2021 | CH01 | Director's details changed for Mr Peregrine Orr Jackson on 6 July 2021 | |
06 Jul 2021 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Unit 4 Link Business Centre Howsell Road Malvern Worcestershire WR14 1UQ on 6 July 2021 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
26 May 2020 | MR04 | Satisfaction of charge 076950920002 in full | |
21 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Gerald Martin Williams on 9 September 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Andrew Keir on 9 September 2019 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Peregrine Orr Jackson on 9 September 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from C/O C/O Nic Rawlings Limited 28a Avenue Road Malvern Worcestershire WR14 3BG to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 28 August 2019 | |
23 Aug 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 December 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
28 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
20 Mar 2018 | MR01 | Registration of charge 076950920002, created on 5 March 2018 |