BROOKFIELD DRINKS - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-12-09 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-16 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-12 delete source_ip 178.62.0.76
2022-10-12 insert source_ip 68.183.252.124
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/22, NO UPDATES
2022-06-10 delete source_ip 195.8.66.1
2022-06-10 insert source_ip 178.62.0.76
2022-06-10 update robots_txt_status www.brookfielddrinks.co.uk: 404 => 200
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-09-07 delete address BROOKFIELD 105 HIGH STREET SHARNBROOK BEDFORD MK44 1PE
2021-09-07 insert address 113 HIGH STREET SHARNBROOK BEDFORDSHIRE UNITED KINGDOM MK44 1PE
2021-09-07 update registered_address
2021-08-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/21, NO UPDATES
2021-08-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / KESTREL BREWING COMPANY LIMITED / 12/08/2021
2021-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2021 FROM BROOKFIELD 105 HIGH STREET SHARNBROOK BEDFORD MK44 1PE
2021-08-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DUNCAN MCNALLY / 12/08/2021
2021-07-10 insert general_emails in..@company.com
2021-07-10 insert address Sharnbrook, Bedfordshire, MK44 1PE
2021-07-10 insert email in..@company.com
2021-07-10 update primary_contact null => Sharnbrook, Bedfordshire, MK44 1PE
2021-07-10 update robots_txt_status www.brookfielddrinks.co.uk: 200 => 404
2021-05-14 update description
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-09-08 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2019-11-07 update account_category FULL => TOTAL EXEMPTION FULL
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-25 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DUNCAN MCNALLY / 12/08/2019
2019-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18
2018-08-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2017-10-07 update num_mort_outstanding 4 => 1
2017-10-07 update num_mort_satisfied 0 => 3
2017-09-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-09-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-07 update num_mort_charges 3 => 4
2017-09-07 update num_mort_outstanding 3 => 4
2017-08-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES
2017-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-24 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 081869590004
2017-08-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17
2017-03-10 update statutory_documents ADOPT ARTICLES 21/02/2017
2017-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DUNCAN MCNALLY / 01/07/2016
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-08-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-07-11 delete address 105 High Street, Sharnbrook, Bedfordshire MK44 1PE
2016-07-11 delete alias Brookfield Drinks Limited
2016-07-11 delete index_pages_linkeddomain kestrelbeer.com
2016-07-11 delete registration_number 8186959
2016-07-11 delete source_ip 137.117.181.230
2016-07-11 delete vat 135 6022 40
2016-07-11 insert alias Brookfield Drinks Ltd
2016-07-11 insert index_pages_linkeddomain clarahost.co.uk
2016-07-11 insert source_ip 195.8.66.1
2016-07-11 update primary_contact 105 High Street, Sharnbrook, Bedfordshire MK44 1PE => null
2016-05-05 update statutory_documents SOLVENCY STATEMENT DATED 14/04/16
2016-05-05 update statutory_documents REDUCE ISSUED CAPITAL 14/04/2016
2016-05-05 update statutory_documents 05/05/16 STATEMENT OF CAPITAL GBP 128.03
2016-05-05 update statutory_documents STATEMENT BY DIRECTORS
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-07 update returns_last_madeup_date 2014-08-21 => 2015-08-21
2015-09-07 update returns_next_due_date 2015-09-18 => 2016-09-18
2015-09-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-08-25 update statutory_documents 21/08/15 FULL LIST
2014-10-30 update website_status FailedRobots => OK
2014-10-30 delete source_ip 181.224.130.5
2014-10-30 insert source_ip 137.117.181.230
2014-10-07 delete address BROOKFIELD 105 HIGH STREET SHARNBROOK BEDFORD UNITED KINGDOM MK44 1PE
2014-10-07 insert address BROOKFIELD 105 HIGH STREET SHARNBROOK BEDFORD MK44 1PE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-21 => 2014-08-21
2014-10-07 update returns_next_due_date 2014-09-18 => 2015-09-18
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-01 update statutory_documents 21/08/14 FULL LIST
2014-08-19 update website_status FlippedRobots => FailedRobots
2014-08-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-07-29 update website_status OK => FlippedRobots
2014-07-08 update website_status FlippedRobots => OK
2014-07-08 delete source_ip 88.208.249.92
2014-07-08 insert source_ip 181.224.130.5
2014-07-08 update robots_txt_status www.brookfielddrinks.co.uk: 404 => 200
2014-06-14 update website_status FailedRobots => FlippedRobots
2014-05-03 update website_status FlippedRobots => FailedRobots
2014-04-23 update website_status FailedRobots => FlippedRobots
2014-04-15 update website_status FlippedRobots => FailedRobots
2014-03-31 update website_status FailedRobots => FlippedRobots
2014-03-26 update website_status FlippedRobots => FailedRobots
2014-03-13 update website_status OK => FlippedRobots
2014-01-07 update account_category NO ACCOUNTS FILED => FULL
2014-01-07 update accounts_last_madeup_date null => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-10-07 insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2013-10-07 update account_ref_month 12 => 3
2013-10-07 update accounts_next_due_date 2014-05-21 => 2013-12-31
2013-10-07 update returns_last_madeup_date null => 2013-08-21
2013-10-07 update returns_next_due_date 2013-09-18 => 2014-09-18
2013-09-18 update statutory_documents PREVSHO FROM 31/12/2013 TO 31/03/2013
2013-09-04 update statutory_documents SAIL ADDRESS CHANGED FROM: 58 AUGUSTA AVENUE NORTHAMPTON NN4 0XP UNITED KINGDOM
2013-09-04 update statutory_documents 21/08/13 FULL LIST
2013-06-25 insert company_previous_name KESTREL BRAND COMPANY LIMITED
2013-06-25 update name KESTREL BRAND COMPANY LIMITED => BROOKFIELD DRINKS LIMITED
2013-06-25 update num_mort_charges 1 => 3
2013-06-25 update num_mort_outstanding 1 => 3
2013-06-23 delete address THE BREWERY HAVELOCK STREET BEDFORD UNITED KINGDOM MK40 4LU
2013-06-23 insert address BROOKFIELD 105 HIGH STREET SHARNBROOK BEDFORD UNITED KINGDOM MK44 1PE
2013-06-23 update account_ref_month 8 => 12
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 update registered_address
2013-05-17 insert address 105 High Street, Sharnbrook, Bedfordshire MK44 1PE
2013-05-17 insert registration_number 8186959
2013-05-17 insert vat 135 6022 40
2013-05-17 update primary_contact null => 105 High Street, Sharnbrook, Bedfordshire MK44 1PE
2013-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCNALLY
2013-04-15 insert index_pages_linkeddomain kestrelbeer.com
2013-03-14 update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3
2013-03-08 update statutory_documents PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 2
2013-02-28 update statutory_documents COMPANY NAME CHANGED KESTREL BRAND COMPANY LIMITED CERTIFICATE ISSUED ON 28/02/13
2012-12-18 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2012-12-17 update statutory_documents SAIL ADDRESS CREATED
2012-10-18 update statutory_documents DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/2012 FROM THE BREWERY HAVELOCK STREET BEDFORD MK40 4LU UNITED KINGDOM
2012-10-17 update statutory_documents DIRECTOR APPOINTED MR NIGEL DUNCAN MCNALLY
2012-10-17 update statutory_documents DIRECTOR APPOINTED MRS MICHELLE SUMSION MCNALLY
2012-10-16 update statutory_documents CURREXT FROM 31/08/2013 TO 31/12/2013
2012-10-16 update statutory_documents 02/10/12 STATEMENT OF CAPITAL GBP 128.03
2012-10-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PHILLIMORE
2012-10-12 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-10-11 update statutory_documents ARTICLES OF ASSOCIATION
2012-10-11 update statutory_documents ALTER ARTICLES 02/10/2012
2012-08-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION