- Company Overview for MEANTIME BREWING COMPANY LIMITED (03748390)
- Filing history for MEANTIME BREWING COMPANY LIMITED (03748390)
- People for MEANTIME BREWING COMPANY LIMITED (03748390)
- Charges for MEANTIME BREWING COMPANY LIMITED (03748390)
- More for MEANTIME BREWING COMPANY LIMITED (03748390)
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) |
---|---|---|---|
24 Sep 2021 | SH20 | Statement by Directors | |
24 Sep 2021 | CAP-SS | Solvency Statement dated 23/09/21 | |
24 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 31 August 2021
|
|
26 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
03 Nov 2020 | AP01 | Appointment of Mr Timothy James Clay as a director on 1 November 2020 | |
03 Nov 2020 | AP01 | Appointment of Mr Michael William James as a director on 1 November 2020 | |
03 Nov 2020 | AP01 | Appointment of Mr Yoshiaki Suzuki as a director on 1 November 2020 | |
03 Nov 2020 | AP01 | Appointment of Mr Andrew Bailey as a director on 1 November 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of James Anthony Smith as a director on 1 November 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Yusuke Naritsuka as a director on 1 November 2020 | |
03 Nov 2020 | TM01 | Termination of appointment of Rohan Cummings as a director on 1 November 2020 | |
03 Nov 2020 | TM02 | Termination of appointment of Edward Perks as a secretary on 1 November 2020 | |
26 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with updates | |
17 Aug 2020 | PSC05 | Change of details for Asahi International Ltd as a person with significant control on 9 March 2020 | |
17 Aug 2020 | PSC05 | Change of details for Asahi Europe Ltd as a person with significant control on 31 December 2019 | |
06 Aug 2020 | AP03 | Appointment of Mr Edward Perks as a secretary on 28 July 2020 | |
06 Aug 2020 | AP01 | Appointment of Mr James Anthony Smith as a director on 28 July 2020 | |
06 Aug 2020 | TM02 | Termination of appointment of James Smith as a secretary on 28 July 2020 | |
27 Mar 2020 | AP01 | Appointment of Mr Paolo Lanzarotti as a director on 27 March 2020 | |
27 Mar 2020 | TM01 | Termination of appointment of Hector Gorosabel as a director on 13 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from One Forge End Forge End Woking GU21 6DB England to Griffin Brewery Chiswick Lane South London W4 2QB on 9 March 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Alastair Frederick Hook as a director on 31 December 2019 | |
09 Sep 2019 | AA | Full accounts made up to 31 December 2018 |