Bristol Brewing Company Ltd was registered on 14 June 2002 with its registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at the company. The organisation has 5 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARTLETT, Simon John | 11 July 2012 | - | 1 |
THE PONY AND TRAP (CHEW MAGNA) LIMITED | 11 September 2017 | - | 1 |
ALDEN, David John | 12 July 2002 | 05 August 2002 | 1 |
BARTLETT, Simon John | 13 December 2003 | 12 February 2009 | 1 |
HICKS, Raymond | 28 August 2002 | 31 August 2003 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AA - Annual Accounts | 31 January 2020 | |
MR01 - N/A | 13 November 2019 | |
CS01 - N/A | 19 June 2019 | |
AA - Annual Accounts | 28 January 2019 | |
MR04 - N/A | 21 November 2018 | |
MR04 - N/A | 21 November 2018 | |
MR04 - N/A | 21 November 2018 | |
MR01 - N/A | 13 November 2018 | |
MR01 - N/A | 26 September 2018 | |
CS01 - N/A | 24 July 2018 | |
AP02 - Appointment of corporate director | 09 July 2018 | |
AP01 - Appointment of director | 09 July 2018 | |
AP01 - Appointment of director | 09 July 2018 | |
AD01 - Change of registered office address | 12 February 2018 | |
AA - Annual Accounts | 24 October 2017 | |
PSC01 - N/A | 04 July 2017 | |
CS01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 05 January 2017 | |
AR01 - Annual Return | 28 July 2016 | |
AP01 - Appointment of director | 28 July 2016 | |
MR01 - N/A | 11 March 2016 | |
AA - Annual Accounts | 26 January 2016 | |
MR01 - N/A | 26 August 2015 | |
AR01 - Annual Return | 16 June 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 15 January 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 July 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 12 July 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
AP01 - Appointment of director | 12 July 2012 | |
DISS40 - Notice of striking-off action discontinued | 02 May 2012 | |
AA - Annual Accounts | 01 May 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 May 2012 | |
AR01 - Annual Return | 10 August 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 08 July 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 30 July 2009 | |
225 - Change of Accounting Reference Date | 06 May 2009 | |
AA - Annual Accounts | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 February 2009 | |
288b - Notice of resignation of directors or secretaries | 25 February 2009 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 25 June 2008 | |
395 - Particulars of a mortgage or charge | 07 May 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363a - Annual Return | 22 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 August 2006 | |
363a - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 27 June 2006 | |
363a - Annual Return | 20 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2005 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 30 July 2004 | |
AA - Annual Accounts | 17 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 January 2004 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 01 October 2003 | |
RESOLUTIONS - N/A | 18 September 2003 | |
287 - Change in situation or address of Registered Office | 18 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
288b - Notice of resignation of directors or secretaries | 18 September 2003 | |
123 - Notice of increase in nominal capital | 18 September 2003 | |
225 - Change of Accounting Reference Date | 18 September 2003 | |
363s - Annual Return | 17 September 2003 | |
RESOLUTIONS - N/A | 07 October 2002 | |
123 - Notice of increase in nominal capital | 07 October 2002 | |
288a - Notice of appointment of directors or secretaries | 03 September 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288b - Notice of resignation of directors or secretaries | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288a - Notice of appointment of directors or secretaries | 16 August 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 21 June 2002 | |
NEWINC - New incorporation documents | 14 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 November 2019 | Outstanding |
N/A |
A registered charge | 02 November 2018 | Outstanding |
N/A |
A registered charge | 26 September 2018 | Outstanding |
N/A |
A registered charge | 09 March 2016 | Fully Satisfied |
N/A |
A registered charge | 25 August 2015 | Fully Satisfied |
N/A |
Legal charge over licensed premises | 02 May 2008 | Fully Satisfied |
N/A |