Advanced company searchLink opens in new window

RHYMNEY BREWERY LTD

Company number 04557129

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)
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
  • GBP 200,000
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
  • GBP 200,000
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
  • GBP 200,000
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