About

Registered Number: 04256351
Date of Incorporation: 20/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Suite 1, Unit A1 Tectonic Place, Holyport Road, Maidenhead, Berkshire, SL6 2YE,

 

The Beer Warehouse (Maidenhead) Ltd was registered on 20 July 2001, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This business has 3 directors listed as Byrne, James, Mcnulty, Paul, Mcnulty, Sean.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNULTY, Paul 20 July 2001 20 November 2002 1
MCNULTY, Sean 20 July 2001 20 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, James 01 July 2003 28 March 2012 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
MR01 - N/A 07 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 August 2019
AA01 - Change of accounting reference date 30 April 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 29 April 2016
CH04 - Change of particulars for corporate secretary 11 November 2015
AD01 - Change of registered office address 11 November 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 18 August 2014
CH04 - Change of particulars for corporate secretary 21 July 2014
AA - Annual Accounts 30 April 2014
AD01 - Change of registered office address 08 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 30 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AA - Annual Accounts 26 April 2012
AP04 - Appointment of corporate secretary 10 April 2012
AD01 - Change of registered office address 10 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 06 September 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 24 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2009
287 - Change in situation or address of Registered Office 24 July 2009
353 - Register of members 24 July 2009
AA - Annual Accounts 27 May 2009
287 - Change in situation or address of Registered Office 25 March 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 September 2008
287 - Change in situation or address of Registered Office 09 September 2008
353 - Register of members 09 September 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 24 September 2007
AA - Annual Accounts 31 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2006
363s - Annual Return 11 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 12 May 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 29 April 2004
123 - Notice of increase in nominal capital 28 April 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
RESOLUTIONS - N/A 26 April 2004
MEM/ARTS - N/A 26 April 2004
363s - Annual Return 28 October 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
AA - Annual Accounts 16 April 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288a - Notice of appointment of directors or secretaries 16 January 2003
363s - Annual Return 12 December 2002
288b - Notice of resignation of directors or secretaries 28 July 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
287 - Change in situation or address of Registered Office 28 July 2001
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.