About

Registered Number: 04101517
Date of Incorporation: 03/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Beers Of Europe Limited, Garage, Lane, Setchey, Kings Lynn, Norfolk, PE33 0BE

 

Based in Kings Lynn, Beers of Europe Ltd was founded on 03 November 2000, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Clark, Allan Reginald, Clark, Sandra Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Allan Reginald 03 November 2000 31 March 2014 1
CLARK, Sandra Ann 03 November 2000 31 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
MR01 - N/A 17 August 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 08 November 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 23 October 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 13 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 November 2014
TM01 - Termination of appointment of director 24 June 2014
TM01 - Termination of appointment of director 24 June 2014
MR01 - N/A 24 April 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 01 December 2010
SH10 - Notice of particulars of variation of rights attached to shares 19 August 2010
RESOLUTIONS - N/A 10 August 2010
SH08 - Notice of name or other designation of class of shares 10 August 2010
CC04 - Statement of companies objects 10 August 2010
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
RESOLUTIONS - N/A 26 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 19 November 2008
363a - Annual Return 19 November 2008
AA - Annual Accounts 04 August 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 11 January 2007
287 - Change in situation or address of Registered Office 11 January 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 10 November 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 01 October 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 07 November 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 16 November 2001
225 - Change of Accounting Reference Date 04 September 2001
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 08 November 2000
RESOLUTIONS - N/A 08 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
NEWINC - New incorporation documents 03 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 August 2020 Outstanding

N/A

A registered charge 05 April 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.