About

Registered Number: 04106265
Date of Incorporation: 10/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: C/O Evans Weir The Victoria, 25 St Pancras, Chichester, West Sussex, PO19 7LT,

 

Based in Chichester, Brilliant Beer Company Ltd was registered on 10 November 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as O'rourke, Joan Margaret, O'rourke, Sean James, Waloff, Nicholas Peter Christian, Greaves, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'ROURKE, Joan Margaret 10 May 2006 - 1
O'ROURKE, Sean James 12 September 2016 - 1
WALOFF, Nicholas Peter Christian 12 September 2016 - 1
GREAVES, Michael John 18 December 2000 25 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 18 September 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 08 December 2016
CS01 - N/A 17 November 2016
AP01 - Appointment of director 06 October 2016
AP01 - Appointment of director 05 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 17 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 19 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 2008
353 - Register of members 19 November 2008
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
363a - Annual Return 27 November 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
363a - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 22 November 2005
288b - Notice of resignation of directors or secretaries 22 November 2005
AA - Annual Accounts 23 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 03 June 2003
363s - Annual Return 21 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
AA - Annual Accounts 06 September 2002
288b - Notice of resignation of directors or secretaries 27 July 2002
363s - Annual Return 05 December 2001
225 - Change of Accounting Reference Date 16 January 2001
RESOLUTIONS - N/A 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
287 - Change in situation or address of Registered Office 04 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2001
123 - Notice of increase in nominal capital 04 January 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288b - Notice of resignation of directors or secretaries 16 November 2000
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.