- Company Overview for WHITE'S BREWERY LIMITED (07145410)
- Filing history for WHITE'S BREWERY LIMITED (07145410)
- People for WHITE'S BREWERY LIMITED (07145410)
- Insolvency for WHITE'S BREWERY LIMITED (07145410)
- More for WHITE'S BREWERY LIMITED (07145410)
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) |
---|---|---|---|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
28 Feb 2014 | TM01 | Termination of appointment of Garry Doel as a director | |
02 Mar 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
01 Mar 2013 | AP01 | Appointment of Mr Steven Andrew Medniuk as a director | |
26 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 19 September 2012
|
|
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
11 Jan 2012 | AD01 | Registered office address changed from 43 Wentworth Avenue Ascot Berkshire SL5 8HX on 11 January 2012 | |
07 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Oct 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 31 March 2011 | |
26 May 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
26 May 2011 | CH01 | Director's details changed for Mr Garry James Doel on 1 June 2010 | |
20 May 2011 | AD01 | Registered office address changed from 19 Darby Vale Warfield Bracknell Berkshire RG42 2PH United Kingdom on 20 May 2011 | |
03 Feb 2010 | NEWINC |
Incorporation
|