- Company Overview for AB INBEV SOUTHERN CAPITAL LIMITED (07816628)
- Filing history for AB INBEV SOUTHERN CAPITAL LIMITED (07816628)
- People for AB INBEV SOUTHERN CAPITAL LIMITED (07816628)
- More for AB INBEV SOUTHERN CAPITAL LIMITED (07816628)
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) |
---|---|---|---|
13 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2014 | TM01 | Termination of appointment of Philip Learoyd as a director | |
10 Feb 2014 | TM01 | Termination of appointment of Jonathan Watts as a director | |
11 Nov 2013 | AR01 | Annual return made up to 19 October 2013 with full list of shareholders | |
23 Sep 2013 | AA | Full accounts made up to 31 March 2013 | |
19 Jul 2013 | CH01 | Director's details changed for Mr Jonathan Christopher Watts on 12 August 2012 | |
07 Jun 2013 | CH01 | Director's details changed for Mr Timothy Montfort Boucher on 31 March 2013 | |
19 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
12 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
18 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
18 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 13 December 2011
|
|
06 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | TM01 | Termination of appointment of Adam Swiss as a director | |
07 Dec 2011 | AA01 | Current accounting period shortened from 31 October 2012 to 31 March 2012 | |
01 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 27 October 2011
|
|
19 Oct 2011 | NEWINC | Incorporation |