Advanced company searchLink opens in new window

MEANTIME BREWING COMPANY LIMITED

Company number 03748390

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Feb 2015 MR05 All of the property or undertaking has been released from charge 7
18 Dec 2014 MR01 Registration of charge 037483900016, created on 18 December 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
19 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
18 Sep 2014 MR01 Registration of charge 037483900015, created on 10 September 2014
12 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
29 Apr 2014 CH01 Director's details changed for Nicholas Brian Miller on 9 April 2013
07 Apr 2014 MR01 Registration of charge 037483900014, created on 3 April 2014
04 Apr 2014 MR01 Registration of charge 037483900013, created on 4 April 2014
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
25 Mar 2014 MR01 Registration of charge 037483900012, created on 24 March 2014
21 Feb 2014 MR01 Registration of charge 037483900011, created on 20 February 2014
04 Feb 2014 MR01 Registration of charge 037483900010, created on 3 February 2014
04 Feb 2014 MR01 Registration of charge 037483900009, created on 3 February 2014
18 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
01 Aug 2013 MR04 Satisfaction of charge 4 in full
10 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
12 Apr 2013 TM01 Termination of appointment of Benjamin Joseph as a director on 30 January 2013
12 Apr 2013 TM02 Termination of appointment of Alastair Frederick Hook as a secretary on 30 January 2013
12 Apr 2013 AP03 Appointment of Mr Robert Emms as a secretary on 30 January 2013
19 Feb 2013 AP01 Appointment of Mr Gary Alexander Whitlie as a director on 30 January 2013
19 Feb 2013 AP01 Appointment of Mr Ian Michael Colletts as a director on 30 January 2013
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 2,463,274.00
03 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 8
11 May 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 2,641,274.00
11 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders