Advanced company searchLink opens in new window

GREENE KING BREWING AND RETAILING LIMITED

Company number 03298903

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 Mar 2017 AP01 Appointment of Mr Philip Andrew Thomas as a director on 28 March 2017
06 Feb 2017 AA Full accounts made up to 1 May 2016
17 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Amended facility agreement 27/10/2016
06 Oct 2016 MR01 Registration of charge 032989030003, created on 3 October 2016
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,456,528,800
04 Apr 2016 TM01 Termination of appointment of Sarah Jane Connor as a director on 31 March 2016
23 Feb 2016 CH01 Director's details changed for Mr John Joseph Forrest on 23 February 2016
23 Feb 2016 CH01 Director's details changed for Mr John Joseph Forrest on 23 February 2016
17 Feb 2016 CH01 Director's details changed for Mr Ken David Millbanks on 17 February 2016
17 Feb 2016 AD01 Registered office address changed from Westgate Brewery Bury St Edmunds Suffolk IP33 1QT to Westgate Brewery Bury St Edmunds Suffolk IP33 1QT on 17 February 2016
10 Feb 2016 AP01 Appointment of Mr John Joseph Forrest as a director on 10 February 2016
09 Feb 2016 AA Full accounts made up to 3 May 2015
18 Jan 2016 TM01 Termination of appointment of Jonathan Paul Webster as a director on 31 December 2015
27 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,456,528,800
24 Mar 2015 TM01 Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015
05 Feb 2015 AA Full accounts made up to 4 May 2014
27 Jan 2015 AP01 Appointment of Mr Kirk Dyson Davis as a director on 26 January 2015
01 Oct 2014 TM01 Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014
15 Sep 2014 AP01 Appointment of Ms Sarah Jane Connor as a director on 8 September 2014
28 Aug 2014 TM01 Termination of appointment of John Frederick Smith as a director on 22 August 2014
29 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,456,528,800
10 Apr 2014 TM01 Termination of appointment of Simon Longbottom as a director
18 Mar 2014 AP01 Appointment of Mr Ken David Millbanks as a director
18 Mar 2014 AP01 Appointment of Mr John Frederick Smith as a director
18 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association