This company is commonly known as Caveman Brewing Company Ltd. The company was founded 11 years ago and was given the registration number 08162576. The firm's registered office is in DARTFORD. You can find them at 3 Enterprise House, 8 Essex Road, Dartford, Kent. This company's SIC code is 11050 - Manufacture of beer.
Name | : | CAVEMAN BREWING COMPANY LTD |
---|---|---|
Company Number | : | 08162576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2012 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Enterprise House, 8 Essex Road, Dartford, Kent, DA1 2AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Essex Road, Dartford, England, DA1 2AU | Secretary | 31 July 2012 | Active |
40, Essex Road, Dartford, England, DA1 2AU | Director | 31 July 2012 | Active |
3 Enterprise House, 8 Essex Road, Dartford, England, DA1 2AU | Director | 05 December 2021 | Active |
16, Admirals Way, Gravesend, England, DA12 2AY | Director | 31 July 2012 | Active |
Mr Philip Jeffery Chester | ||
Notified on | : | 05 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Martin Ives & Co Ltd. The Hill Hub, 1a Highfield Road, Dartford, England, DA1 2JH |
Nature of control | : |
|
Mr James Hayward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16 Medusa Court, Admirals Way, Gravesend, England, DA12 2AY |
Nature of control | : |
|
Mr Nicholas Byram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Essex Road, Dartford, United Kingdom, DA1 2AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.