BUNDABERG BREWED DRINKS UK PTY LIMITED
Company number 04749599
- Company Overview for BUNDABERG BREWED DRINKS UK PTY LIMITED (04749599)
- Filing history for BUNDABERG BREWED DRINKS UK PTY LIMITED (04749599)
- People for BUNDABERG BREWED DRINKS UK PTY LIMITED (04749599)
- More for BUNDABERG BREWED DRINKS UK PTY LIMITED (04749599)
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
|
|
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
|
|
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
|
|
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 |