- Company Overview for VALE OF GLAMORGAN BREWERY LIMITED (05300481)
- Filing history for VALE OF GLAMORGAN BREWERY LIMITED (05300481)
- People for VALE OF GLAMORGAN BREWERY LIMITED (05300481)
- More for VALE OF GLAMORGAN BREWERY LIMITED (05300481)
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) |
---|---|---|---|
28 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
05 Jan 2018 | AD01 | Registered office address changed from 1 Station Road Penarth CF64 3EP to Vale of Glamorgan Brewery Atlantic Trading Estate Barry CF63 3RF on 5 January 2018 | |
01 Dec 2017 | RP04AR01 | Second filing of the annual return made up to 30 November 2015 | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
|
|
13 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 28 December 2015
|
|
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
16 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 June 2015
|
|
10 Sep 2015 | SH03 | Purchase of own shares. | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
10 Jul 2015 | TM02 | Termination of appointment of Ian Teagle as a secretary on 1 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of David Lewis Walbeoff as a director on 1 July 2015 | |
09 Jul 2015 | TM01 | Termination of appointment of Ian Teagle as a director on 1 July 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Joseph Evan Roach as a director on 30 June 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Philip John Newbould as a director on 30 June 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Sean Murphy as a director on 30 June 2015 | |
09 Jul 2015 | AP01 | Appointment of Mr Serge Andre Rene Luceau as a director on 30 June 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
04 Sep 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
15 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-15
|