Download leads from Nexok and grow your business. Find out more

Beers Claybourne Ltd.

Documents

Total Documents171
Total Pages734

Filing History

29 March 2024Previous accounting period shortened from 31 March 2023 to 30 March 2023
20 November 2023Director's details changed for Mr Alec Banner-Eve on 17 November 2023
20 November 2023Termination of appointment of Jade Alexandra De Vere-Drummond as a director on 17 November 2023
21 August 2023Confirmation statement made on 17 August 2023 with no updates
13 February 2023Unaudited abridged accounts made up to 31 March 2022
21 November 2022Previous accounting period extended from 25 February 2022 to 31 March 2022
5 September 2022Confirmation statement made on 17 August 2022 with no updates
18 May 2022Appointment of Mr Alec Banner-Eve as a director on 17 May 2022
17 May 2022Appointment of Miss Bethany Rose Banner-Eve as a director on 17 May 2022
17 May 2022Appointment of Mr Edward Banner-Eve as a director on 17 May 2022
21 April 2022Unaudited abridged accounts made up to 25 February 2021
25 February 2022Current accounting period shortened from 26 February 2021 to 25 February 2021
25 November 2021Previous accounting period shortened from 27 February 2021 to 26 February 2021
18 August 2021Confirmation statement made on 17 August 2021 with no updates
28 June 2021Unaudited abridged accounts made up to 27 February 2020
4 March 2021Appointment of Miss Jade Alexandra De Vere-Drummond as a director on 2 March 2021
2 March 2021Current accounting period shortened from 28 February 2020 to 27 February 2020
13 October 2020Termination of appointment of Andrew France Hinde as a director on 12 October 2020
27 August 2020Director's details changed for Mr Adam France Hinde on 20 August 2020
26 August 2020Confirmation statement made on 17 August 2020 with no updates
20 August 2020Termination of appointment of Bronwen Banner-Eve as a director on 19 August 2020
20 August 2020Appointment of Mr Adam France Hinde as a director on 19 August 2020
28 November 2019Unaudited abridged accounts made up to 28 February 2019
27 November 2019Termination of appointment of David Joel Banner-Eve as a secretary on 26 November 2019
27 November 2019Termination of appointment of David Joel Banner-Eve as a director on 26 November 2019
19 August 2019Confirmation statement made on 17 August 2019 with no updates
13 November 2018Unaudited abridged accounts made up to 28 February 2018
30 August 2018Confirmation statement made on 17 August 2018 with no updates
8 March 2018Registered office address changed from Lord Associates Caxton House Old Station Road Loughton Essex IG10 4PE to 9-11 High Beech Road Loughton IG10 4BN on 8 March 2018
14 November 2017Accounts for a dormant company made up to 28 February 2017
14 November 2017Accounts for a dormant company made up to 28 February 2017
27 September 2017Confirmation statement made on 17 August 2017 with updates
27 September 2017Confirmation statement made on 17 August 2017 with updates
28 November 2016Total exemption small company accounts made up to 28 February 2016
28 November 2016Total exemption small company accounts made up to 28 February 2016
25 August 2016Confirmation statement made on 17 August 2016 with updates
25 August 2016Confirmation statement made on 17 August 2016 with updates
16 November 2015Total exemption small company accounts made up to 28 February 2015
16 November 2015Total exemption small company accounts made up to 28 February 2015
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,238,850
20 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2,238,850
22 November 2014Total exemption small company accounts made up to 28 February 2014
22 November 2014Total exemption small company accounts made up to 28 February 2014
3 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,238,850
3 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,238,850
19 November 2013Total exemption small company accounts made up to 28 February 2013
19 November 2013Total exemption small company accounts made up to 28 February 2013
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,238,850
5 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2,238,850
27 November 2012Total exemption small company accounts made up to 29 February 2012
27 November 2012Total exemption small company accounts made up to 29 February 2012
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
29 November 2011Total exemption small company accounts made up to 28 February 2011
29 November 2011Total exemption small company accounts made up to 28 February 2011
5 October 2011Annual return made up to 17 August 2011 with a full list of shareholders
5 October 2011Annual return made up to 17 August 2011 with a full list of shareholders
30 March 2011Annual return made up to 17 August 2010 with a full list of shareholders
30 March 2011Annual return made up to 17 August 2010 with a full list of shareholders
2 November 2010Total exemption small company accounts made up to 28 February 2010
2 November 2010Total exemption small company accounts made up to 28 February 2010
3 January 2010Total exemption small company accounts made up to 28 February 2009
3 January 2010Total exemption small company accounts made up to 28 February 2009
27 October 2009Annual return made up to 17 August 2009 with a full list of shareholders
27 October 2009Annual return made up to 17 August 2009 with a full list of shareholders
22 December 2008Total exemption small company accounts made up to 29 February 2008
22 December 2008Total exemption small company accounts made up to 29 February 2008
12 September 2008Return made up to 17/08/08; full list of members
12 September 2008Return made up to 17/08/08; full list of members
28 February 2008Total exemption full accounts made up to 28 February 2007
28 February 2008Total exemption full accounts made up to 28 February 2007
14 September 2007Return made up to 17/08/07; full list of members
14 September 2007Return made up to 17/08/07; full list of members
3 March 2007Total exemption small company accounts made up to 28 February 2006
3 March 2007Total exemption small company accounts made up to 28 February 2006
18 September 2006Secretary's particulars changed;director's particulars changed
18 September 2006Secretary's particulars changed;director's particulars changed
15 September 2006Secretary's particulars changed;director's particulars changed
15 September 2006Secretary's particulars changed;director's particulars changed
6 September 2006Secretary's particulars changed;director's particulars changed
6 September 2006Director's particulars changed
6 September 2006Secretary's particulars changed;director's particulars changed
6 September 2006Return made up to 17/08/06; full list of members
6 September 2006Return made up to 17/08/06; full list of members
6 September 2006Director's particulars changed
22 March 2006Return made up to 17/08/04; full list of members; amend
22 March 2006Return made up to 17/08/04; full list of members; amend
3 March 2006Total exemption small company accounts made up to 28 February 2005
3 March 2006Total exemption small company accounts made up to 28 February 2005
12 January 2006Particulars of contract relating to shares
12 January 2006Ad 29/02/04--------- £ si 2238750@1
12 January 2006Ad 29/02/04--------- £ si 2238750@1
12 January 2006Particulars of contract relating to shares
14 December 2005Location of register of members
14 December 2005Return made up to 17/08/05; full list of members
14 December 2005Return made up to 17/08/05; full list of members
14 December 2005Location of register of members
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 August 2005Nc inc already adjusted 29/02/04
2 August 2005Nc inc already adjusted 29/02/04
2 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 July 2005Registered office changed on 12/07/05 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY
12 July 2005Registered office changed on 12/07/05 from: 364-368 cranbrook road gants hill ilford essex IG2 6HY
1 July 2005Total exemption full accounts made up to 29 February 2004
1 July 2005Total exemption full accounts made up to 29 February 2004
28 April 2005Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
28 April 2005Return made up to 17/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/04/05
26 April 2005Secretary resigned
26 April 2005New secretary appointed
26 April 2005New secretary appointed
26 April 2005Secretary resigned
2 February 2005Accounting reference date shortened from 29/03/04 to 29/02/04
2 February 2005Accounting reference date shortened from 29/03/04 to 29/02/04
22 December 2004Registered office changed on 22/12/04 from: prestons raphael house 226 high st north london E6 2JA
22 December 2004Registered office changed on 22/12/04 from: prestons raphael house 226 high st north london E6 2JA
3 August 2004Accounting reference date extended from 30/09/03 to 29/03/04
3 August 2004Accounting reference date extended from 30/09/03 to 29/03/04
6 May 2004New director appointed
6 May 2004New director appointed
9 September 2003Return made up to 17/08/03; full list of members
9 September 2003Return made up to 17/08/03; full list of members
4 August 2003Total exemption full accounts made up to 30 September 2002
4 August 2003Total exemption full accounts made up to 30 September 2002
10 September 2002Return made up to 17/08/02; full list of members
10 September 2002Return made up to 17/08/02; full list of members
4 August 2002Total exemption full accounts made up to 30 September 2001
4 August 2002Total exemption full accounts made up to 30 September 2001
7 September 2001Return made up to 17/08/01; full list of members
7 September 2001Return made up to 17/08/01; full list of members
28 July 2001Total exemption full accounts made up to 30 September 2000
28 July 2001Total exemption full accounts made up to 30 September 2000
23 November 2000Company name changed beers baker LIMITED\certificate issued on 24/11/00
23 November 2000Company name changed beers baker LIMITED\certificate issued on 24/11/00
12 October 2000Return made up to 17/08/00; full list of members
12 October 2000Return made up to 17/08/00; full list of members
21 September 2000Accounting reference date shortened from 31/07/01 to 30/09/00
21 September 2000Accounting reference date shortened from 31/07/01 to 30/09/00
4 August 2000Full accounts made up to 31 July 1999
4 August 2000Full accounts made up to 31 July 1999
27 June 2000Company name changed beers baker (holdings) LIMITED\certificate issued on 28/06/00
27 June 2000Company name changed beers baker (holdings) LIMITED\certificate issued on 28/06/00
22 December 1999Return made up to 17/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
22 December 1999Return made up to 17/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
20 December 1999Full accounts made up to 31 July 1998
20 December 1999Full accounts made up to 31 July 1998
26 April 1999Registered office changed on 26/04/99 from: johnston house 8 johnston road woodford green essex IG8 0XA
26 April 1999Registered office changed on 26/04/99 from: johnston house 8 johnston road woodford green essex IG8 0XA
25 August 1998Return made up to 17/08/98; no change of members
25 August 1998Return made up to 17/08/98; no change of members
2 December 1997Full accounts made up to 31 July 1997
2 December 1997Full accounts made up to 31 July 1996
2 December 1997Full accounts made up to 31 July 1996
2 December 1997Full accounts made up to 31 July 1997
29 August 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
29 August 1997Return made up to 17/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
25 September 1996Return made up to 17/08/96; no change of members
25 September 1996Return made up to 17/08/96; no change of members
5 January 1996Secretary resigned
5 January 1996Secretary resigned
28 December 1995Full accounts made up to 28 February 1995
28 December 1995Full accounts made up to 28 February 1995
16 November 1995New secretary appointed
16 November 1995Accounting reference date extended from 28/02 to 31/07
16 November 1995New secretary appointed
16 November 1995Accounting reference date extended from 28/02 to 31/07
13 September 1995Return made up to 17/08/95; no change of members
13 September 1995Return made up to 17/08/95; no change of members
28 January 1995Return made up to 17/08/94; full list of members
28 January 1995Return made up to 17/08/94; full list of members
22 December 1994Full accounts made up to 28 February 1994
22 December 1994Full accounts made up to 28 February 1994
Sign up now to grow your client base. Plans & Pricing