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

The Ginger Beer Company UK Limited

Documents

Total Documents121
Total Pages434

Filing History

12 October 2023Micro company accounts made up to 5 April 2023
16 February 2023Confirmation statement made on 15 January 2023 with no updates
9 December 2022Micro company accounts made up to 5 April 2022
27 September 2022Registered office address changed from 54 Yew Tree Avenue Lichfield Staffordshire WS14 9UA to Unit 3, Thatchmoor Farm Broad Lane Huddlesford Lichfield Staffordshire WS13 8QH on 27 September 2022
25 February 2022Confirmation statement made on 15 January 2022 with no updates
28 November 2021Micro company accounts made up to 5 April 2021
18 March 2021Confirmation statement made on 15 January 2021 with no updates
21 October 2020Micro company accounts made up to 5 April 2020
9 September 2020Termination of appointment of House of Spyder Ltd as a director on 9 September 2020
9 September 2020Appointment of Ms Emmeline Crosby as a director on 9 September 2020
15 July 2020Appointment of House of Spyder Ltd as a director on 13 July 2020
15 July 2020Termination of appointment of Ellen Frania Crosby as a director on 13 July 2020
20 January 2020Confirmation statement made on 15 January 2020 with no updates
29 November 2019Micro company accounts made up to 5 April 2019
27 January 2019Confirmation statement made on 15 January 2019 with no updates
31 December 2018Micro company accounts made up to 5 April 2018
15 January 2018Confirmation statement made on 15 January 2018 with no updates
15 January 2018Confirmation statement made on 15 January 2018 with no updates
3 November 2017Micro company accounts made up to 5 April 2017
3 November 2017Micro company accounts made up to 5 April 2017
25 January 2017Confirmation statement made on 15 January 2017 with updates
25 January 2017Confirmation statement made on 15 January 2017 with updates
5 November 2016Micro company accounts made up to 5 April 2016
5 November 2016Micro company accounts made up to 5 April 2016
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
25 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
9 November 2015Micro company accounts made up to 5 April 2015
9 November 2015Micro company accounts made up to 5 April 2015
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
5 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
29 December 2014Micro company accounts made up to 5 April 2014
29 December 2014Micro company accounts made up to 5 April 2014
29 December 2014Micro company accounts made up to 5 April 2014
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
7 January 2014Amended accounts made up to 5 April 2013
7 January 2014Amended accounts made up to 5 April 2013
7 January 2014Amended accounts made up to 5 April 2013
8 October 2013Accounts for a dormant company made up to 5 April 2013
8 October 2013Accounts for a dormant company made up to 5 April 2013
8 October 2013Accounts for a dormant company made up to 5 April 2013
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
12 November 2012Accounts for a dormant company made up to 5 April 2012
12 November 2012Accounts for a dormant company made up to 5 April 2012
12 November 2012Accounts for a dormant company made up to 5 April 2012
12 July 2012Registered office address changed from Unit 5 James W Properties Business Park Wood Street Burton upon Trent Staffordshire DE14 3AA on 12 July 2012
12 July 2012Registered office address changed from Unit 5 James W Properties Business Park Wood Street Burton upon Trent Staffordshire DE14 3AA on 12 July 2012
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders
18 October 2011Accounts for a dormant company made up to 5 April 2011
18 October 2011Accounts for a dormant company made up to 5 April 2011
18 October 2011Accounts for a dormant company made up to 5 April 2011
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
15 December 2010Accounts for a dormant company made up to 5 April 2010
15 December 2010Accounts for a dormant company made up to 5 April 2010
15 December 2010Accounts for a dormant company made up to 5 April 2010
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
8 February 2010Annual return made up to 15 January 2010 with a full list of shareholders
14 December 2009Accounts for a dormant company made up to 5 April 2009
14 December 2009Accounts for a dormant company made up to 5 April 2009
14 December 2009Accounts for a dormant company made up to 5 April 2009
15 January 2009Return made up to 15/01/09; full list of members
15 January 2009Return made up to 15/01/09; full list of members
6 November 2008Accounts for a dormant company made up to 5 April 2008
6 November 2008Accounts for a dormant company made up to 5 April 2008
6 November 2008Accounts for a dormant company made up to 5 April 2008
17 January 2008Return made up to 15/01/08; full list of members
17 January 2008Return made up to 15/01/08; full list of members
8 January 2008Accounts for a dormant company made up to 5 April 2007
8 January 2008Accounts for a dormant company made up to 5 April 2007
8 January 2008Accounts for a dormant company made up to 5 April 2007
2 March 2007New director appointed
2 March 2007New director appointed
23 February 2007Director resigned
23 February 2007Secretary's particulars changed
23 February 2007Return made up to 15/01/07; full list of members
23 February 2007Return made up to 15/01/07; full list of members
23 February 2007Secretary's particulars changed
23 February 2007Director resigned
2 November 2006Accounts for a dormant company made up to 5 April 2006
2 November 2006Accounts for a dormant company made up to 5 April 2006
2 November 2006Accounts for a dormant company made up to 5 April 2006
11 January 2006Return made up to 15/01/06; full list of members
11 January 2006Return made up to 15/01/06; full list of members
25 November 2005Accounts for a dormant company made up to 5 April 2005
25 November 2005Accounts for a dormant company made up to 5 April 2005
25 November 2005Accounts for a dormant company made up to 5 April 2005
12 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
12 January 2005Return made up to 15/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/05
11 January 2005Total exemption full accounts made up to 5 April 2004
11 January 2005Total exemption full accounts made up to 5 April 2004
11 January 2005Total exemption full accounts made up to 5 April 2004
11 March 2004Registered office changed on 11/03/04 from: unit 305 oyston mill strand road preston lancashire PR1 8UR
11 March 2004Registered office changed on 11/03/04 from: unit 305 oyston mill strand road preston lancashire PR1 8UR
19 January 2004Return made up to 15/01/04; full list of members
19 January 2004Return made up to 15/01/04; full list of members
21 November 2003Total exemption full accounts made up to 5 April 2003
21 November 2003Total exemption full accounts made up to 5 April 2003
21 November 2003Total exemption full accounts made up to 5 April 2003
29 January 2003Return made up to 15/01/03; full list of members
29 January 2003Return made up to 15/01/03; full list of members
7 February 2002Accounting reference date extended from 31/01/03 to 05/04/03
7 February 2002Registered office changed on 07/02/02 from: unit 305 oystons mill, strand road preston lancashire PR1 8UR
7 February 2002Accounting reference date extended from 31/01/03 to 05/04/03
7 February 2002Registered office changed on 07/02/02 from: unit 305 oystons mill, strand road preston lancashire PR1 8UR
25 January 2002Director resigned
25 January 2002Registered office changed on 25/01/02 from: 229 nether street london N3 1NT
25 January 2002New director appointed
25 January 2002New secretary appointed
25 January 2002Ad 15/01/02--------- £ si 2@1=2 £ ic 2/4
25 January 2002New director appointed
25 January 2002Registered office changed on 25/01/02 from: 229 nether street london N3 1NT
25 January 2002Secretary resigned
25 January 2002Ad 15/01/02--------- £ si 2@1=2 £ ic 2/4
25 January 2002Director resigned
25 January 2002New secretary appointed
25 January 2002Secretary resigned
15 January 2002Incorporation
15 January 2002Incorporation
Sign up now to grow your client base. Plans & Pricing