THE HURNS BEER CO. LIMITED

Hurns House Kingsway Business Centre Hurns House Kingsway Business Centre, Swansea, SA5 4AE, United Kingdom
StatusACTIVE
Company No.02910311
CategoryPrivate Limited Company
Incorporated18 Mar 1994
Age30 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

THE HURNS BEER CO. LIMITED is an active private limited company with number 02910311. It was incorporated 30 years, 3 months, 19 days ago, on 18 March 1994. The company address is Hurns House Kingsway Business Centre Hurns House Kingsway Business Centre, Swansea, SA5 4AE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-21

Officer name: Mr William Thomas Parry

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-21

Officer name: Mr William Thomas Parry

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-21

Old address: Hurns House Kingsway Business Centre Fforestfach, Swansea West Glamorgan SA5 4DL

New address: Hurns House Kingsway Business Centre Fforestfach Swansea SA5 4AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2023

Action Date: 06 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029103110005

Charge creation date: 2023-10-06

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-11

Officer name: Mr William Thomas Parry

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 029103110004

Charge creation date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-12

Officer name: Ms Constance Patricia Parry

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-12

Officer name: Ms Constance Patricia Parry

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Ms Constance Patricia Parry

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-12

Officer name: Mrs Claire Frances Parry

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip John Idrys Parry

Termination date: 2015-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip John Idrys Parry

Termination date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Thomas Parry

Appointment date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Frances Parry

Appointment date: 2015-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / constance morrison / 01/04/2008

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jul 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/00; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 20 May 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 25/09/96 from: c/o hurns mineral water co LTD the kingsway fforestfach swansea west glamorgan SA5 4DL

Documents

View document PDF

Certificate change of name company

Date: 23 Sep 1996

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hurns beer co. (Bridgend) limite d\certificate issued on 24/09/96

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 23 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/95; full list of members

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 31 Dec 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 28 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 28/03/94 from: 61 fairview avenue gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 18 Mar 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2T'S COMMUNICATIONS LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:11953602
Status:ACTIVE
Category:Private Limited Company

A JONES ELECTRICAL ENGINEERING LIMITED

10 MILLBANK LANE,STOCKTON ON TEES,TS17 0AX

Number:09078910
Status:ACTIVE
Category:Private Limited Company

GEORGE & ROSE LTD

THE KINGSFORD, KINGSFORD CARAVAN PARK SLADD LANE, HOBRO,KIDDERMINSTER,DY11 5TA

Number:10413016
Status:ACTIVE
Category:Private Limited Company

RAVENSWOOD PROPERTIES LIMITED

2A POLES COPSE POLES LANE,WINCHESTER,SO21 2DZ

Number:07153031
Status:ACTIVE
Category:Private Limited Company

SORTED GARAGES LIMITED

UNIT 3,KEIGHLEY,BD21 4LZ

Number:10442605
Status:ACTIVE
Category:Private Limited Company

THE EPAPHRODITUS TRUST

9-11 STIRLING ARCADE,STIRLING,FK8 1AX

Number:SC433547
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source