- Company Overview for AB INBEV ASIA HOLDINGS LIMITED (05891508)
- Filing history for AB INBEV ASIA HOLDINGS LIMITED (05891508)
- People for AB INBEV ASIA HOLDINGS LIMITED (05891508)
- More for AB INBEV ASIA HOLDINGS LIMITED (05891508)
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) |
---|---|---|---|
06 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
30 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Stephen Mark Jones on 28 November 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 | |
19 Oct 2016 | TM01 | Termination of appointment of Graham Leslie Holford as a director on 19 October 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Sabmiller House, Church Street West, Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
02 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Sep 2015 | TM01 | Termination of appointment of Mathew James Dunn as a director on 31 August 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
29 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
28 Apr 2014 | CERTNM |
Company name changed sabmiller (a & a 2) LIMITED\certificate issued on 28/04/14
|
|
10 Feb 2014 | TM01 | Termination of appointment of Jonathan Watts as a director | |
22 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
19 Jul 2013 | CH01 | Director's details changed for Mr Jonathan Christopher Watts on 12 August 2012 | |
06 Jun 2013 | CH01 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 | |
06 Jun 2013 | TM01 | Termination of appointment of Jonathan Kirby as a director | |
19 Sep 2012 | AA | Full accounts made up to 31 March 2012 |