Advanced company searchLink opens in new window

BUNDABERG BREWED DRINKS UK PTY LIMITED

Company number 04749599

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)
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 30 April 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
31 Mar 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
19 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
31 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
02 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
29 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
29 May 2012 AD01 Registered office address changed from Horley Green Horley Green House Claremount Halifax West Yorkshire HX3 6AS on 29 May 2012
01 Dec 2011 TM01 Termination of appointment of Terry Long as a director
24 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
19 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
27 Sep 2010 TM01 Termination of appointment of Clifford Fleming as a director
23 Jul 2010 TM01 Termination of appointment of Marion Long as a director
23 Jul 2010 TM02 Termination of appointment of Terry Long as a secretary
13 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
13 May 2010 CH03 Secretary's details changed for Terry Long on 30 April 2010
13 May 2010 CH03 Secretary's details changed for Rae-Lee Fleming on 30 April 2010
13 May 2010 CH01 Director's details changed for Clifford Neville Fleming on 30 April 2010
13 May 2010 CH01 Director's details changed for John William Mclean on 30 April 2010