Advanced company searchLink opens in new window

ABI SOUTHERN HOLDING LTD

Company number 04301581

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)
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
  • RES15 ‐ Change company name resolution on 2010-08-23
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