- Company Overview for THE REDCHURCH BREWERY LIMITED (07004296)
- Filing history for THE REDCHURCH BREWERY LIMITED (07004296)
- People for THE REDCHURCH BREWERY LIMITED (07004296)
- Charges for THE REDCHURCH BREWERY LIMITED (07004296)
- Insolvency for THE REDCHURCH BREWERY LIMITED (07004296)
- More for THE REDCHURCH BREWERY LIMITED (07004296)
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 Jun 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
02 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
18 Nov 2011 | AA01 | Previous accounting period shortened from 31 August 2011 to 30 June 2011 | |
05 Aug 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
28 Jun 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
19 May 2011 | AP01 | Appointment of Mr Graham Malcolm Folmer as a director | |
19 May 2011 | AP01 | Appointment of Mr Richard Thompson as a director | |
19 May 2011 | AP01 | Appointment of Miss Tracey Cleland as a director | |
07 Apr 2011 | CERTNM |
Company name changed globule LIMITED\certificate issued on 07/04/11
|
|
15 Oct 2010 | AR01 | Annual return made up to 28 August 2010 with full list of shareholders | |
14 Apr 2010 | AP01 | Appointment of Gary David Ward as a director | |
02 Sep 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
02 Sep 2009 | 288b | Appointment terminated director dunstana davies | |
28 Aug 2009 | NEWINC | Incorporation |