- Company Overview for ABI SOUTHERN HOLDING LTD (04301581)
- Filing history for ABI SOUTHERN HOLDING LTD (04301581)
- People for ABI SOUTHERN HOLDING LTD (04301581)
- More for ABI SOUTHERN HOLDING LTD (04301581)
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 Oct 2013 | AA | Full accounts made up to 29 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Dec 2011 | AP03 | Appointment of Kayleigh Anne Wilshaw as a secretary | |
15 Dec 2011 | TM02 | Termination of appointment of Anna Tolley as a secretary | |
15 Dec 2011 | AP01 | Appointment of Anna Elizabeth Tolley as a director | |
15 Dec 2011 | AP01 | Appointment of Ophelia Johns as a director | |
14 Dec 2011 | TM01 | Termination of appointment of Stuart Macfarlane as a director | |
14 Dec 2011 | AP01 | Appointment of Mrs Ingeborg Plochaet as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Lynette Brown as a director | |
25 Oct 2011 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 1 January 2011 | |
16 Jun 2011 | CH03 | Secretary's details changed for Anna Tolley on 16 June 2011 | |
03 May 2011 | TM01 | Termination of appointment of Claude Bahoshy as a director | |
11 Jan 2011 | AP01 | Appointment of Lynette Brown as a director | |
11 Jan 2011 | AP01 | Appointment of Mrs Clare Lake as a director | |
11 Jan 2011 | TM01 | Termination of appointment of Rosanna Longobardi as a director | |
29 Oct 2010 | AR01 | Annual return made up to 9 October 2010 with full list of shareholders | |
29 Sep 2010 | AA | Full accounts made up to 26 December 2009 | |
06 Sep 2010 | TM01 | Termination of appointment of Bhavesh Mistry as a director | |
23 Aug 2010 | CERTNM |
Company name changed tennent caledonian breweries LIMITED\certificate issued on 23/08/10
|
|
23 Aug 2010 | CONNOT | Change of name notice | |
05 Nov 2009 | AA | Full accounts made up to 27 December 2008 | |
13 Oct 2009 | AR01 | Annual return made up to 9 October 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Mr Stuart Murray Macfarlane on 9 October 2009 |