- Company Overview for BUCKLEY. BROS. BREWING AND BRANDS LTD. (04542485)
- Filing history for BUCKLEY. BROS. BREWING AND BRANDS LTD. (04542485)
- People for BUCKLEY. BROS. BREWING AND BRANDS LTD. (04542485)
- Charges for BUCKLEY. BROS. BREWING AND BRANDS LTD. (04542485)
- Insolvency for BUCKLEY. BROS. BREWING AND BRANDS LTD. (04542485)
- More for BUCKLEY. BROS. BREWING AND BRANDS LTD. (04542485)
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) |
---|---|---|---|
08 Apr 2004 | 395 | Particulars of mortgage/charge | |
16 Mar 2004 | 395 | Particulars of mortgage/charge | |
12 Mar 2004 | 395 | Particulars of mortgage/charge | |
24 Feb 2004 | 288a | New secretary appointed | |
24 Feb 2004 | AA | Accounts made up to 31 December 2003 | |
19 Nov 2003 | 363s | Return made up to 23/09/03; full list of members | |
28 Oct 2003 | CERTNM | Company name changed kts shelf 1016 LIMITED\certificate issued on 28/10/03 | |
23 Apr 2003 | 287 | Registered office changed on 23/04/03 from: second floor (kts) 33-35 cathedral road cardiff cardiff CF11 9GB | |
21 Oct 2002 | 288a | New director appointed | |
21 Oct 2002 | 288a | New secretary appointed;new director appointed | |
10 Oct 2002 | 288b | Secretary resigned | |
10 Oct 2002 | 88(2)R | Ad 04/10/02--------- £ si 1@1=1 £ ic 1/2 | |
10 Oct 2002 | 225 | Accounting reference date extended from 30/09/03 to 31/12/03 | |
10 Oct 2002 | 288b | Director resigned | |
23 Sep 2002 | NEWINC | Incorporation |