- Company Overview for BAYS BREWERY LIMITED (05904714)
- Filing history for BAYS BREWERY LIMITED (05904714)
- People for BAYS BREWERY LIMITED (05904714)
- Charges for BAYS BREWERY LIMITED (05904714)
- More for BAYS BREWERY LIMITED (05904714)
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 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
02 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
07 Sep 2011 | CH01 | Director's details changed for Mark Salmon on 14 August 2011 | |
13 Jul 2011 | AP03 | Appointment of Mrs Melanie Anne Freeland as a secretary | |
26 May 2011 | CH01 | Director's details changed for William James Henry Freeland on 18 May 2011 | |
26 May 2011 | TM02 | Termination of appointment of Sally Salmon as a secretary | |
17 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
24 Aug 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
24 Aug 2010 | CH01 | Director's details changed for Peter David James Salmon on 14 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for William James Henry Freeland on 14 August 2010 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 May 2010 | AD01 | Registered office address changed from Francis Clark, 58 the Terrace Torquay Devon TQ1 1DE on 11 May 2010 | |
30 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
17 Aug 2009 | 288a | Director appointed peter david james salmon | |
17 Aug 2009 | 88(2) | Ad 17/07/09\gbp si 340@1=340\gbp ic 3000/3340\ | |
29 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |