Wye Valley Brewery Holdings Ltd was registered on 16 January 2007 with its registered office in Herefordshire, it's status in the Companies House registry is set to "Active". There are 2 directors listed for the company. We don't know the number of employees at this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIZII, Michelle Anne | 06 April 2015 | - | 1 |
AMOR, Vernon Patrick | 22 November 2011 | 06 April 2015 | 1 |
Document Type | Date | |
---|---|---|
PSC04 - N/A | 15 January 2020 | |
PSC02 - N/A | 14 January 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 03 January 2020 | |
AA - Annual Accounts | 07 February 2019 | |
PSC07 - N/A | 15 January 2019 | |
PSC07 - N/A | 15 January 2019 | |
CS01 - N/A | 15 January 2019 | |
RESOLUTIONS - N/A | 04 December 2018 | |
SH08 - Notice of name or other designation of class of shares | 04 December 2018 | |
PSC01 - N/A | 16 January 2018 | |
PSC01 - N/A | 15 January 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 02 January 2018 | |
MR04 - N/A | 20 June 2017 | |
AA - Annual Accounts | 06 February 2017 | |
CS01 - N/A | 16 January 2017 | |
AR01 - Annual Return | 19 January 2016 | |
AA - Annual Accounts | 12 October 2015 | |
TM02 - Termination of appointment of secretary | 15 May 2015 | |
AP03 - Appointment of secretary | 15 May 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 06 February 2015 | |
SH01 - Return of Allotment of shares | 04 November 2014 | |
AR01 - Annual Return | 12 February 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 24 January 2013 | |
AA - Annual Accounts | 06 December 2012 | |
CH01 - Change of particulars for director | 20 November 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AP03 - Appointment of secretary | 25 November 2011 | |
TM02 - Termination of appointment of secretary | 25 November 2011 | |
MG01 - Particulars of a mortgage or charge | 19 March 2011 | |
AR01 - Annual Return | 07 February 2011 | |
MG01 - Particulars of a mortgage or charge | 27 November 2010 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 28 January 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 May 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 25 May 2007 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 25 May 2007 | |
225 - Change of Accounting Reference Date | 20 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 March 2007 | |
RESOLUTIONS - N/A | 02 March 2007 | |
RESOLUTIONS - N/A | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
288a - Notice of appointment of directors or secretaries | 02 March 2007 | |
287 - Change in situation or address of Registered Office | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
288b - Notice of resignation of directors or secretaries | 02 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2007 | |
123 - Notice of increase in nominal capital | 02 March 2007 | |
NEWINC - New incorporation documents | 16 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 17 March 2011 | Fully Satisfied |
N/A |
Debenture | 25 November 2010 | Outstanding |
N/A |