(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Sunday 16th October 2022.
filed on: 19th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 16th October 2022
filed on: 18th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CH04) Secretary's details were changed on Tuesday 18th January 2022
filed on: 24th, January 2022
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 13th, October 2021
| accounts
|
Free Download
(171 pages)
|
(TM01) Director's appointment was terminated on Thursday 8th April 2021
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to Tuesday 31st December 2019
filed on: 20th, October 2020
| accounts
|
Free Download
(19 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 20th, October 2020
| accounts
|
Free Download
(145 pages)
|
(TM01) Director's appointment was terminated on Friday 1st May 2020
filed on: 11th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 11th May 2020.
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts made up to Monday 31st December 2018
filed on: 22nd, October 2019
| accounts
|
Free Download
(15 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 7th, October 2019
| accounts
|
Free Download
(109 pages)
|
(AD01) New registered office address Bureau 90 Fetter Lane London EC4A 1EN. Change occurred on Monday 25th February 2019. Company's previous address: Ab Inbev House Church Street West Woking GU21 6HT United Kingdom.
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/17
filed on: 26th, October 2018
| accounts
|
Free Download
(137 pages)
|
(AA) Audit exemption subsidiary accounts made up to Sunday 31st December 2017
filed on: 26th, October 2018
| accounts
|
Free Download
(16 pages)
|
(AP01) New director appointment on Monday 25th June 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 25th June 2018.
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 25th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 29th September 2017 director's details were changed
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 29th September 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 29th September 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 29th September 2017.
filed on: 29th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th July 2017.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 28th July 2017
filed on: 2nd, August 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 30th June 2017
filed on: 30th, June 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(17 pages)
|
(AP04) Appointment (date: Wednesday 1st March 2017) of a secretary
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 30th, November 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Monday 28th November 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 2nd November 2016
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 20th October 2016
filed on: 20th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Ab Inbev House Church Street West Woking GU21 6HT. Change occurred on Wednesday 19th October 2016. Company's previous address: Sabmiller House Church Street West Woking Surrey GU21 6HS.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 13th October 2016
filed on: 17th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 8th October 2016
filed on: 10th, October 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th October 2015
filed on: 10th, December 2015
| annual return
|
Free Download
(18 pages)
|
(AA) Full accounts data made up to Tuesday 31st March 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, April 2015
| resolution
|
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th October 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(19 pages)
|
(SH01) 1.13 USD is the capital in company's statement on Monday 17th November 2014
capital
|
|
(CH01) On Tuesday 1st July 2014 director's details were changed
filed on: 1st, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 24th March 2014.
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(SH19) 2.00 USD is the capital in company's statement on Thursday 13th March 2014
filed on: 13th, March 2014
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency statement dated 11/03/14
filed on: 13th, March 2014
| insolvency
|
Free Download
(2 pages)
|
(SH20) Statement by directors
filed on: 13th, March 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 13th, March 2014
| resolution
|
Free Download
(28 pages)
|
(TM01) Director's appointment was terminated on Monday 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 10th February 2014
filed on: 10th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th October 2013
filed on: 11th, November 2013
| annual return
|
Free Download
(11 pages)
|
(AA) Full accounts data made up to Sunday 31st March 2013
filed on: 23rd, September 2013
| accounts
|
Free Download
(13 pages)
|
(CH01) On Sunday 12th August 2012 director's details were changed
filed on: 19th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 31st March 2013 director's details were changed
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Saturday 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th October 2012
filed on: 25th, October 2012
| annual return
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 12th, July 2012
| resolution
|
Free Download
(27 pages)
|
(SH01) 17965888.00 USD is the capital in company's statement on Wednesday 14th December 2011
filed on: 18th, January 2012
| capital
|
Free Download
(6 pages)
|
(SH01) 3931204.00 USD is the capital in company's statement on Tuesday 13th December 2011
filed on: 18th, January 2012
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 6th, January 2012
| resolution
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on Tuesday 13th December 2011
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
(SH01) 3.00 USD is the capital in company's statement on Friday 21st October 2011
filed on: 7th, December 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 31st March 2012, originally was Wednesday 31st October 2012.
filed on: 7th, December 2011
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, October 2011
| incorporation
|
Free Download
(40 pages)
|