- Company Overview for GARNHAM H BEWLEY LIMITED (06972947)
- Filing history for GARNHAM H BEWLEY LIMITED (06972947)
- People for GARNHAM H BEWLEY LIMITED (06972947)
- Charges for GARNHAM H BEWLEY LIMITED (06972947)
- More for GARNHAM H BEWLEY LIMITED (06972947)
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) |
---|---|---|---|
18 Jan 2016 | AD01 | Registered office address changed from 86a London Road East Grinstead West Sussex RH19 1EP to 73-75 London Road East Grinstead West Sussex RH19 1EQ on 18 January 2016 | |
29 Oct 2015 | MR01 | Registration of charge 069729470002, created on 16 October 2015 | |
23 Oct 2015 | MR01 | Registration of charge 069729470001, created on 16 October 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
31 Jul 2015 | CH01 | Director's details changed for Steven Derek Charles Hainge on 1 January 2015 | |
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
11 Sep 2013 | CH01 | Director's details changed for Duncan Bewley on 1 August 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on 8 July 2013 | |
23 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Nov 2011 | CH03 | Secretary's details changed for Adam Garnham on 10 November 2011 | |
10 Nov 2011 | CH01 | Director's details changed for Adam Garnham on 10 November 2011 | |
29 Jul 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
29 Jul 2011 | CH01 | Director's details changed for Adam Garnham on 27 July 2011 | |
03 May 2011 | CH01 | Director's details changed for Steven Derek Charles Hainge on 21 April 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
28 Jul 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
28 Jul 2010 | CH03 | Secretary's details changed for Adam Garnham on 27 July 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Duncan Bewley on 27 July 2010 | |
27 Jul 2010 | CH01 | Director's details changed for Adam Garnham on 27 July 2010 |