- Company Overview for HURNS BREWING COMPANY LTD. (04377626)
- Filing history for HURNS BREWING COMPANY LTD. (04377626)
- People for HURNS BREWING COMPANY LTD. (04377626)
- Charges for HURNS BREWING COMPANY LTD. (04377626)
- Insolvency for HURNS BREWING COMPANY LTD. (04377626)
- More for HURNS BREWING COMPANY LTD. (04377626)
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) |
---|---|---|---|
03 Mar 2010 | CH01 | Director's details changed for Phillip John Idris Parry on 20 February 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
01 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
23 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
28 Mar 2008 | 363a | Return made up to 20/02/08; full list of members | |
02 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
10 Jul 2007 | 395 | Particulars of mortgage/charge | |
02 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
06 Mar 2007 | 363s | Return made up to 20/02/07; full list of members | |
21 Feb 2006 | 363s | Return made up to 20/02/06; full list of members | |
03 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
22 Feb 2005 | 363s | Return made up to 20/02/05; full list of members | |
28 Jan 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
18 Aug 2004 | 363s | Return made up to 20/02/04; full list of members | |
23 Dec 2003 | AA | Total exemption small company accounts made up to 31 March 2003 | |
13 May 2003 | 363s |
Return made up to 20/02/03; full list of members
|
|
17 Feb 2003 | 287 | Registered office changed on 17/02/03 from: 37 walter road swansea SA1 5NW | |
10 Feb 2003 | 225 | Accounting reference date extended from 28/02/03 to 31/03/03 | |
29 Apr 2002 | 395 | Particulars of mortgage/charge | |
27 Mar 2002 | CERTNM | Company name changed breezemine LIMITED\certificate issued on 27/03/02 | |
14 Mar 2002 | 288a | New secretary appointed;new director appointed | |
14 Mar 2002 | 288a | New director appointed | |
14 Mar 2002 | 288a | New director appointed | |
14 Mar 2002 | 287 | Registered office changed on 14/03/02 from: 1 mitchell lane bristol BS1 6BU |