- Company Overview for RHYMNEY BREWERY LTD (04557129)
- Filing history for RHYMNEY BREWERY LTD (04557129)
- People for RHYMNEY BREWERY LTD (04557129)
- Charges for RHYMNEY BREWERY LTD (04557129)
- More for RHYMNEY BREWERY LTD (04557129)
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) |
---|---|---|---|
16 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
10 Oct 2017 | CH01 | Director's details changed for Mr Marc Evans on 9 October 2017 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
23 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
21 Jan 2016 | CH01 | Director's details changed for Mr Marc Evans on 21 January 2016 | |
21 Oct 2015 | AR01 |
Annual return made up to 9 October 2015
Statement of capital on 2015-10-21
|
|
24 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
08 Apr 2015 | TM01 | Termination of appointment of Andrew Peter Eaton Thomas as a director on 7 April 2015 | |
15 Oct 2014 | AR01 |
Annual return made up to 9 October 2014
Statement of capital on 2014-10-15
|
|
03 Sep 2014 | MR01 | Registration of charge 045571290003, created on 27 August 2014 | |
06 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
17 Dec 2013 | AP01 | Appointment of Andrew Peter Eaton Thomas as a director | |
12 Nov 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
12 Nov 2013 | CH01 | Director's details changed for Mr Marc Evans on 30 September 2013 | |
15 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 9 October 2012 with full list of shareholders | |
10 Jan 2013 | AD01 | Registered office address changed from . Gilchrist Thomas Industrial Estate Blaenavon Pontypool Torfaen NP4 9RL United Kingdom on 10 January 2013 | |
20 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Feb 2012 | AD01 | Registered office address changed from a2 Pant Ind Est Dowlais Merthyr Tydfil CF48 2SR on 8 February 2012 | |
12 Jan 2012 | AR01 | Annual return made up to 9 October 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders |