- Company Overview for RHYMNEY BREWERY WESTERN LTD. (06053723)
- Filing history for RHYMNEY BREWERY WESTERN LTD. (06053723)
- People for RHYMNEY BREWERY WESTERN LTD. (06053723)
- More for RHYMNEY BREWERY WESTERN LTD. (06053723)
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) |
---|---|---|---|
23 Feb 2011 | AD01 | Registered office address changed from Unit C, Havens Head Business Park, Milford Haven Pembrokeshire SA73 3ER on 23 February 2011 | |
09 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Stewart Longhurst on 31 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for David James Scourfield on 31 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Janice Longhurst on 31 January 2010 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
13 Mar 2009 | 363a | Return made up to 16/01/09; full list of members | |
18 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
14 Nov 2008 | 225 | Accounting reference date shortened from 31/01/2008 to 31/10/2007 | |
11 Feb 2008 | 363a | Return made up to 16/01/08; full list of members | |
08 Feb 2008 | 287 | Registered office changed on 08/02/08 from: unit c havens head business park the douls milford haven pembrokeshire SA73 3ER | |
08 Feb 2008 | 288c | Director's particulars changed | |
08 Feb 2008 | 288c | Secretary's particulars changed;director's particulars changed | |
17 Dec 2007 | 288a | New secretary appointed;new director appointed | |
17 Dec 2007 | 288a | New director appointed | |
05 Dec 2007 | 287 | Registered office changed on 05/12/07 from: A2 valleys enterprise centre dowlais mid glamorgan CF48 2SR | |
05 Dec 2007 | 288a | New director appointed | |
05 Dec 2007 | 288b | Director resigned | |
05 Dec 2007 | 288b | Director resigned | |
05 Dec 2007 | 288b | Secretary resigned | |
21 May 2007 | 288a | New director appointed | |
06 Mar 2007 | 288c | Secretary's particulars changed | |
28 Feb 2007 | 288a | New secretary appointed | |
16 Feb 2007 | 287 | Registered office changed on 16/02/07 from: castle coch, castle street raglan monmouthshire monmouthshire NP15 2DS |