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) |
---|---|---|---|
16 Feb 2021 | AD01 | Registered office address changed from Dragon Brewery Pacific Road Cardiff CF24 5HJ United Kingdom to 97 Portmanmoor Road Industrial Estate Cardiff CF24 5HB on 16 February 2021 | |
16 Feb 2021 | AP01 | Appointment of Mr Andrew Winning as a director on 5 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Hannah Patricia Heath as a director on 5 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Charles Nicholas Brain as a director on 5 February 2021 | |
05 Feb 2021 | TM01 | Termination of appointment of Alistair William Darby as a director on 5 February 2021 | |
31 Jan 2021 | AP03 | Appointment of Miss Nicole Trebilcock as a secretary on 31 January 2021 | |
31 Jan 2021 | TM02 | Termination of appointment of Hannah Patricia Heath as a secretary on 31 January 2021 | |
30 Sep 2020 | CH01 | Director's details changed for Ms Hannah Patricia Heath on 26 September 2020 | |
30 Sep 2020 | AP03 | Appointment of Ms Hannah Patricia Heath as a secretary on 30 September 2020 | |
30 Sep 2020 | TM02 | Termination of appointment of Charles Nicholas Brain as a secretary on 30 September 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Mr Alistair William Darby on 1 August 2020 | |
08 Jul 2020 | AP01 | Appointment of Ms Hannah Patricia Heath as a director on 1 July 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 19 April 2020 with updates | |
29 Apr 2020 | MR01 | Registration of charge 028092840044, created on 17 April 2020 | |
23 Oct 2019 | MA | Memorandum and Articles of Association | |
23 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2019 | MR01 | Registration of charge 028092840043, created on 30 September 2019 | |
09 Jul 2019 | PSC05 | Change of details for S a Brain & Co as a person with significant control on 6 June 2018 | |
09 Jul 2019 | CH01 | Director's details changed for Mr Charles Nicholas Brain on 28 June 2019 | |
09 Jul 2019 | AP01 | Appointment of Mr Jonathan Bridge as a director on 28 June 2019 | |
09 Jul 2019 | TM01 | Termination of appointment of Martin Stuart Reed as a director on 28 June 2019 | |
04 Jul 2019 | AA | Accounts for a small company made up to 29 September 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
20 Nov 2018 | AP01 | Appointment of Mr Alistair William Darby as a director on 26 October 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from The Cardiff Brewery Crawshay Street Cardiff South Glamorgan CF10 1SP to Dragon Brewery Pacific Road Cardiff CF24 5HJ on 19 November 2018 |