Advanced company searchLink opens in new window

AB INBEV IRELAND LIMITED

Company number NI002933

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2018 AP03 Appointment of Ms Natalie Louise Walker as a secretary on 26 June 2018
28 Jun 2018 TM02 Termination of appointment of Hina Parmar as a secretary on 26 June 2018
09 Apr 2018 AD01 Registered office address changed from 40 Linenhall Street Belfast BT2 8BA Northern Ireland to Elliot Duffy Garrett Solicitors Linenhall Street Belfast BT2 8BA on 9 April 2018
09 Apr 2018 AD01 Registered office address changed from C/O Elliott Duffy Garrett Solicitors Royston House 34 Upper Queen Street Belfast Northern Ireland BT1 6FD to 40 Linenhall Street Belfast BT2 8BA on 9 April 2018
04 Apr 2018 TM01 Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
10 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Dec 2016 AP01 Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016
13 Dec 2016 TM01 Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016
13 Dec 2016 TM01 Termination of appointment of Rory Mclellan as a director on 1 December 2016
13 Dec 2016 AP01 Appointment of Miss Claire Louise Richardson as a director on 1 December 2016
13 Dec 2016 AP03 Appointment of Mrs Hina Parmar as a secretary on 1 December 2016
13 Dec 2016 TM02 Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Aug 2016 AP03 Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016
23 Aug 2016 TM02 Termination of appointment of Ben Ruggles as a secretary on 15 August 2016
11 Apr 2016 TM01 Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
13 Jan 2016 AP01 Appointment of Mr Rory Mclellan as a director on 12 January 2016
13 Jan 2016 AP01 Appointment of Mr Iain Robert Lindley Hall as a director on 12 January 2016
12 Jan 2016 TM01 Termination of appointment of Clare Lake as a director on 1 January 2016
06 Oct 2015 TM02 Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015
06 Oct 2015 AP03 Appointment of Mr Ben Ruggles as a secretary on 6 October 2015
16 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014