About

Registered Number: 09474626
Date of Incorporation: 06/03/2015 (9 years and 3 months ago)
Company Status: Active
Registered Address: Attingham House The Green, Milford, Stafford, ST17 0UR,

 

Beer Bonds Plc was founded on 06 March 2015 and has its registered office in Stafford, it has a status of "Active". The current directors of the organisation are listed as Binnie, Esther, Tait, George Daniel, Emcee Nominees Limited, Tait, George Daniel, Talt, George Daniel, Walker, David Charles, Emcee Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAIT, George Daniel 11 November 2015 13 May 2016 1
TALT, George Daniel 11 November 2015 13 May 2016 1
WALKER, David Charles 06 March 2015 16 April 2015 1
EMCEE NOMINEES LIMITED 06 March 2015 16 April 2015 1
Secretary Name Appointed Resigned Total Appointments
BINNIE, Esther 30 June 2018 - 1
TAIT, George Daniel 26 April 2016 30 June 2018 1
EMCEE NOMINEES LIMITED 06 March 2015 26 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
AD01 - Change of registered office address 15 April 2020
CS01 - N/A 16 December 2019
PSC05 - N/A 16 December 2019
AA - Annual Accounts 19 June 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 12 December 2018
AP03 - Appointment of secretary 14 September 2018
AA - Annual Accounts 03 July 2018
TM02 - Termination of appointment of secretary 02 July 2018
CS01 - N/A 28 December 2017
AA - Annual Accounts 05 July 2017
AD01 - Change of registered office address 08 March 2017
AP01 - Appointment of director 25 January 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 29 June 2016
TM01 - Termination of appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 12 May 2016
AP03 - Appointment of secretary 10 May 2016
TM02 - Termination of appointment of secretary 10 May 2016
AP01 - Appointment of director 12 February 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 19 January 2016
AD01 - Change of registered office address 19 January 2016
TM01 - Termination of appointment of director 03 December 2015
AA01 - Change of accounting reference date 29 July 2015
RESOLUTIONS - N/A 30 April 2015
SH01 - Return of Allotment of shares 30 April 2015
SH50 - Application for trading certificate for a public company 23 April 2015
AP01 - Appointment of director 17 April 2015
TM01 - Termination of appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AP01 - Appointment of director 16 April 2015
NEWINC - New incorporation documents 06 March 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.