Advanced company searchLink opens in new window

INTERBREW UK HOLDINGS

Company number 03984542

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)
10 Apr 2024 TM01 Termination of appointment of Timiko Cranwell as a director on 31 March 2024
10 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Jun 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
23 Dec 2021 RP04AP01 Second filing for the appointment of Mr Matthew Roddy as a director
16 Dec 2021 AP01 Appointment of Mr Matthew Roddy as a director on 23 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 23/12/21
16 Dec 2021 TM01 Termination of appointment of Oliver James Devon as a director on 23 November 2021
04 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
09 Nov 2020 TM02 Termination of appointment of Paul Walewski as a secretary on 8 November 2020
27 Oct 2020 TM01 Termination of appointment of Claire Louise Richardson as a director on 1 September 2020
29 May 2020 AA Accounts for a dormant company made up to 31 December 2019
13 May 2020 AP03 Appointment of Mr Paul Walewski as a secretary on 12 May 2020
13 May 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
13 May 2020 TM02 Termination of appointment of Hina Parmar as a secretary on 12 May 2020
06 Feb 2020 AP01 Appointment of Mrs Timiko Cranwell as a director on 4 February 2020
06 Feb 2020 TM01 Termination of appointment of Andrew George Whiting as a director on 4 February 2020
12 Nov 2019 AA Accounts for a dormant company made up to 31 December 2018
16 Sep 2019 AP03 Appointment of Miss Hina Parmar as a secretary on 16 September 2019
16 Sep 2019 TM02 Termination of appointment of Megan Ruth Penny as a secretary on 9 September 2019
27 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS to Bureau 90 Fetter Lane London EC4A 1EN on 25 February 2019
11 Jan 2019 TM01 Termination of appointment of Taner Su as a director on 11 January 2019
02 Jan 2019 TM01 Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019
02 Jan 2019 AP01 Appointment of Mr Oliver James Devon as a director on 1 January 2019