- Company Overview for FOSSE WAY BREWING COMPANY LTD. (08005072)
- Filing history for FOSSE WAY BREWING COMPANY LTD. (08005072)
- People for FOSSE WAY BREWING COMPANY LTD. (08005072)
- More for FOSSE WAY BREWING COMPANY LTD. (08005072)
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) |
---|---|---|---|
30 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
11 Feb 2016 | TM01 | Termination of appointment of Trevor William Howarth as a director on 19 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Neville James Day as a director on 19 January 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Robert Christopher Kerr Frost as a director on 19 January 2016 | |
11 Feb 2016 | AD01 | Registered office address changed from Walnut House Leamington Road Long Itchington Southam Warwickshire CV47 9PL to 55 Acacia Road Leamington Spa Warwickshire CV32 6EG on 11 February 2016 | |
29 Jan 2016 | SH02 | Sub-division of shares on 19 January 2016 | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2015 | AA | Micro company accounts made up to 31 March 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
22 Apr 2014 | CH01 | Director's details changed for Mr. Trevor William Howarth on 1 April 2013 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
26 Mar 2012 | NEWINC |
Incorporation
|