About

Registered Number: 04227884
Date of Incorporation: 04/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: The Stables, Hortham Farm Hortham Lane, Almondsbury, Bristol, Gloucestershire, BS32 4JW,

 

The Keg Store (Management) Company Ltd was established in 2001, it's status at Companies House is "Active". We don't currently know the number of employees at The Keg Store (Management) Company Ltd. The organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTHMAN, Campbell Lester 30 October 2008 - 1
DELANEY, Antony Michael 30 October 2017 - 1
SPOKES, Thomas Joseph 20 November 2006 - 1
SUMMERELL, John Andrew William 21 December 2015 - 1
TING, Valeska Peesiew, Dr 10 December 2018 - 1
YELLAND, James Harry 03 December 2019 - 1
BOYER, Steve, Dr 27 March 2006 13 December 2013 1
BRAILEY, Alan John 21 December 2015 11 November 2019 1
MILLS, Sonia Brenda 01 July 2009 21 December 2015 1
Secretary Name Appointed Resigned Total Appointments
S W RELOCATIONS LTD 01 June 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 17 June 2020
PSC08 - N/A 17 June 2020
PSC07 - N/A 17 June 2020
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 03 December 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 11 June 2019
PSC02 - N/A 10 June 2019
PSC07 - N/A 10 June 2019
AP04 - Appointment of corporate secretary 10 June 2019
TM02 - Termination of appointment of secretary 10 June 2019
AP01 - Appointment of director 20 December 2018
AD01 - Change of registered office address 13 November 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 04 June 2018
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 30 October 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 08 June 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 12 February 2014
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 June 2013
CH03 - Change of particulars for secretary 18 June 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 20 March 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 09 February 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
288a - Notice of appointment of directors or secretaries 10 July 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 12 June 2008
AA - Annual Accounts 21 October 2007
288b - Notice of resignation of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 04 August 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
287 - Change in situation or address of Registered Office 11 July 2007
363a - Annual Return 29 June 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
AA - Annual Accounts 17 August 2006
AA - Annual Accounts 17 August 2006
363a - Annual Return 13 July 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
287 - Change in situation or address of Registered Office 22 August 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 22 July 2003
225 - Change of Accounting Reference Date 26 June 2003
AA - Annual Accounts 31 January 2003
287 - Change in situation or address of Registered Office 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
363s - Annual Return 05 July 2002
225 - Change of Accounting Reference Date 22 August 2001
NEWINC - New incorporation documents 04 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.