- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|
|
11 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders |