- Company Overview for AB INBEV SAF LIMITED (07780722)
- Filing history for AB INBEV SAF LIMITED (07780722)
- People for AB INBEV SAF LIMITED (07780722)
- More for AB INBEV SAF LIMITED (07780722)
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) |
---|---|---|---|
29 Sep 2017 | TM02 | Termination of appointment of William Warner as a secretary on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Timothy Montfort Boucher as a director on 29 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Yannick Bomans as a director on 29 September 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017 | |
02 Aug 2017 | AP01 | Appointment of Stephen John Turner as a director on 28 July 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Stephen Mark Jones as a director on 28 July 2017 | |
18 Jul 2017 | PSC02 | Notification of Abi Uk Holding 1 Limited as a person with significant control on 24 January 2017 | |
18 Jul 2017 | PSC07 | Cessation of Sabmiller Holdings Ltd as a person with significant control on 24 January 2017 | |
18 Jul 2017 | PSC02 | Notification of Sabmiller Holdings Ltd as a person with significant control on 6 April 2016 | |
14 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
30 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 1 March 2017 | |
30 Nov 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
29 Nov 2016 | CH01 | Director's details changed for Mr Stephen Mark Jones on 28 November 2016 | |
21 Nov 2016 | AP01 | Appointment of Stephen Mark Jones as a director on 18 November 2016 | |
18 Nov 2016 | AP01 | Appointment of Ms Anna Elizabeth Tolley as a director on 18 November 2016 | |
09 Nov 2016 | TM01 | Termination of appointment of Philip Halkett Brook Learoyd as a director on 2 November 2016 | |
20 Oct 2016 | TM01 | Termination of appointment of Jonathan Keith Gay as a director on 20 October 2016 | |
19 Oct 2016 | AD01 | Registered office address changed from Sabmiller House Church Street West Woking Surrey GU21 6HS to Ab Inbev House Church Street West Woking GU21 6HT on 19 October 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Stephen Victor Shapiro as a director on 8 October 2016 | |
21 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
02 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|