- Company Overview for ATLANTIC BEER CLUB LIMITED (02110589)
- Filing history for ATLANTIC BEER CLUB LIMITED (02110589)
- People for ATLANTIC BEER CLUB LIMITED (02110589)
- Charges for ATLANTIC BEER CLUB LIMITED (02110589)
- More for ATLANTIC BEER CLUB LIMITED (02110589)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Sep 2008 | 288a | Director appointed anne louise oliver | |
06 Aug 2008 | 288b | Appointment Terminate, Director And Secretary Mark Stevens Logged Form | |
05 Aug 2008 | 288a | Director and secretary appointed simon howard aves | |
25 Jul 2008 | 288c | Director's Change of Particulars / scottish & newcastle breweries(services) LIMITED / 21/07/2008 / HouseName/Number was: , now: 2-4; Street was: 28 st andrew square, now: broadway park; Area was: , now: south gyle broadway; Post Code was: EH2 1AF, now: EH12 9JZ | |
11 Jan 2008 | 363a | Return made up to 31/12/07; full list of members | |
11 Oct 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
25 Jul 2007 | 288c | Director's particulars changed | |
24 Jan 2007 | 363s | Return made up to 31/12/06; full list of members | |
24 Jan 2007 | 363(288) |
Director's particulars changed
|
|
06 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
27 Mar 2006 | AA | Full accounts made up to 31 December 2004 | |
13 Jan 2006 | 363s | Return made up to 31/12/05; full list of members | |
21 Mar 2005 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Jan 2005 | 288a | New director appointed | |
04 Jan 2005 | 363s | Return made up to 31/12/04; full list of members | |
02 Nov 2004 | AA | Full accounts made up to 31 December 2003 | |
04 Oct 2004 | 288a | New director appointed | |
21 Apr 2004 | AA | Full accounts made up to 27 April 2003 | |
15 Jan 2004 | 363s | Return made up to 31/12/03; full list of members | |
07 Jan 2004 | AUD | Auditor's resignation | |
29 Dec 2003 | 225 | Accounting reference date shortened from 30/04/04 to 31/12/03 | |
11 Nov 2003 | 288c | Secretary's particulars changed | |
25 Mar 2003 | AA | Full accounts made up to 28 April 2002 | |
09 Jan 2003 | 363s | Return made up to 31/12/02; full list of members | |
21 Oct 2002 | 287 | Registered office changed on 21/10/02 from: tyne brewery gallowgate newcastle upon tyne NE99 1RA |