Download leads from Nexok and grow your business. Find out more

AB Inbev Ireland Limited

Documents

Total Documents205
Total Pages598

Filing History

4 February 2021Confirmation statement made on 31 December 2020 with no updates
9 November 2020Termination of appointment of Paul Walewski as a secretary on 8 November 2020
28 October 2020Termination of appointment of Claire Louise Richardson as a director on 1 September 2020
29 May 2020Accounts for a dormant company made up to 31 December 2019
13 May 2020Termination of appointment of Hina Parmar as a secretary on 12 May 2020
13 May 2020Appointment of Mr Paul Walewski as a secretary on 12 May 2020
27 January 2020Confirmation statement made on 31 December 2019 with no updates
18 October 2019Accounts for a dormant company made up to 31 December 2018
16 September 2019Appointment of Miss Hina Parmar as a secretary on 16 September 2019
16 September 2019Termination of appointment of Megan Ruth Penny as a secretary on 9 September 2019
7 January 2019Confirmation statement made on 31 December 2018 with no updates
2 January 2019Appointment of Miss Megan Ruth Penny as a secretary on 1 January 2019
2 January 2019Termination of appointment of Natalie Louise Walker as a secretary on 1 January 2019
2 January 2019Termination of appointment of Nicolas Katleen Jozef Bartholomeeusen as a director on 1 January 2019
2 January 2019Appointment of Mr Oliver James Devon as a director on 1 January 2019
5 November 2018Accounts for a dormant company made up to 31 December 2017
28 June 2018Termination of appointment of Hina Parmar as a secretary on 26 June 2018
28 June 2018Appointment of Ms Natalie Louise Walker as a secretary on 26 June 2018
9 April 2018Registered 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
9 April 2018Registered 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
4 April 2018Termination of appointment of Anna Elizabeth Tolley as a director on 3 April 2018
12 January 2018Confirmation statement made on 31 December 2017 with no updates
10 October 2017Accounts for a dormant company made up to 31 December 2016
10 October 2017Accounts for a dormant company made up to 31 December 2016
12 January 2017Confirmation statement made on 31 December 2016 with updates
12 January 2017Confirmation statement made on 31 December 2016 with updates
13 December 2016Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016
13 December 2016Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016
13 December 2016Appointment of Mr Nicolas Katleen Jozef Bartholomeeusen as a director on 1 December 2016
13 December 2016Termination of appointment of Iain Robert Lindley Hall as a director on 1 December 2016
13 December 2016Appointment of Miss Claire Louise Richardson as a director on 1 December 2016
13 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016
13 December 2016Appointment of Mrs Hina Parmar as a secretary on 1 December 2016
13 December 2016Appointment of Mrs Hina Parmar as a secretary on 1 December 2016
13 December 2016Termination of appointment of Natalie Louise Walker as a secretary on 1 December 2016
13 December 2016Termination of appointment of Rory Mclellan as a director on 1 December 2016
10 October 2016Accounts for a dormant company made up to 31 December 2015
10 October 2016Accounts for a dormant company made up to 31 December 2015
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016
25 August 2016Appointment of Ms Natalie Louise Walker as a secretary on 15 August 2016
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016
23 August 2016Termination of appointment of Ben Ruggles as a secretary on 15 August 2016
11 April 2016Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016
11 April 2016Termination of appointment of Stephen Christopher Mcallister as a director on 8 April 2016
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
13 January 2016Appointment of Mr Iain Robert Lindley Hall as a director on 12 January 2016
13 January 2016Appointment of Mr Rory Mclellan as a director on 12 January 2016
13 January 2016Appointment of Mr Iain Robert Lindley Hall as a director on 12 January 2016
13 January 2016Appointment of Mr Rory Mclellan as a director on 12 January 2016
12 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016
12 January 2016Termination of appointment of Clare Lake as a director on 1 January 2016
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015
6 October 2015Appointment of Mr Ben Ruggles as a secretary on 6 October 2015
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015
6 October 2015Termination of appointment of Kayleigh Anne Wilshaw as a secretary on 6 October 2015
16 September 2015Accounts for a dormant company made up to 31 December 2014
16 September 2015Accounts for a dormant company made up to 31 December 2014
21 May 2015Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015
21 May 2015Appointment of Mr Stephen Christopher Mcallister as a director on 21 May 2015
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
20 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014
3 November 2014Termination of appointment of Ingeborg Plochaet as a director on 1 November 2014
24 September 2014Accounts for a dormant company made up to 31 December 2013
24 September 2014Accounts for a dormant company made up to 31 December 2013
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
10 September 2013Accounts for a dormant company made up to 31 December 2012
10 September 2013Accounts for a dormant company made up to 31 December 2012
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
14 September 2012Accounts for a dormant company made up to 31 December 2011
14 September 2012Accounts for a dormant company made up to 31 December 2011
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary
15 December 2011Termination of appointment of Anna Tolley as a secretary
15 December 2011Appointment of Kayleigh Anne Wilshaw as a secretary
15 December 2011Termination of appointment of Anna Tolley as a secretary
14 December 2011Appointment of Anna Elizabeth Tolley as a director
14 December 2011Appointment of Mrs Ingeborg Plochaet as a director
14 December 2011Appointment of Anna Elizabeth Tolley as a director
14 December 2011Appointment of Mrs Ingeborg Plochaet as a director
14 December 2011Termination of appointment of Stuart Macfarlane as a director
14 December 2011Termination of appointment of Stuart Macfarlane as a director
16 June 2011Secretary's details changed for Anna Tolley on 16 June 2011
16 June 2011Secretary's details changed for Anna Tolley on 16 June 2011
14 June 2011Accounts for a dormant company made up to 31 December 2010
14 June 2011Accounts for a dormant company made up to 31 December 2010
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
11 January 2011Appointment of Mrs Clare Lake as a director
11 January 2011Appointment of Mrs Clare Lake as a director
27 October 2010Company name changed tennents ireland LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
27 October 2010Company name changed tennents ireland LIMITED\certificate issued on 27/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
25 October 2010Accounts for a dormant company made up to 31 December 2009
25 October 2010Accounts for a dormant company made up to 31 December 2009
1 October 2010Termination of appointment of Bhavesh Mistry as a director
1 October 2010Termination of appointment of Bhavesh Mistry as a director
18 May 2010Annual return made up to 31 December 2009 with a full list of shareholders
18 May 2010Director's details changed for Stuart Murray Macfarlane on 31 December 2009
18 May 2010Director's details changed for Bhavesh Mistry on 31 December 2009
18 May 2010Director's details changed for Bhavesh Mistry on 31 December 2009
18 May 2010Annual return made up to 31 December 2009 with a full list of shareholders
18 May 2010Director's details changed for Stuart Murray Macfarlane on 31 December 2009
30 March 2010Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ on 30 March 2010
30 March 2010Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ on 30 March 2010
14 November 2009Appointment of Anna Tolley as a secretary
14 November 2009Termination of appointment of Hugh Fitzsimons as a secretary
14 November 2009Appointment of Anna Tolley as a secretary
14 November 2009Termination of appointment of Thomas Mc Cusker as a director
14 November 2009Termination of appointment of Hugh Fitzsimons as a secretary
14 November 2009Termination of appointment of Thomas Mc Cusker as a director
30 September 200931/12/08 annual accts
30 September 200931/12/08 annual accts
20 August 2009Change of dirs/sec
20 August 2009Change of dirs/sec
2 August 2009Change of dirs/sec
2 August 2009Change of dirs/sec
2 August 2009Change of dirs/sec
2 August 2009Change of dirs/sec
17 February 200931/12/08 annual return shuttle
17 February 200931/12/08 annual return shuttle
23 October 200831/12/07 annual accts
23 October 200831/12/07 annual accts
7 October 2008Change in sit reg add
7 October 2008Change in sit reg add
30 September 2008Change of dirs/sec
30 September 2008Change of dirs/sec
22 September 2008Change of dirs/sec
22 September 2008Change of dirs/sec
9 July 2008Change of dirs/sec
9 July 2008Change of dirs/sec
12 March 200831/12/07
12 March 200831/12/07
18 October 200731/12/06 annual accts
18 October 200731/12/06 annual accts
26 June 2007Change of dirs/sec
26 June 2007Change of dirs/sec
12 June 2007Change of dirs/sec
12 June 2007Change of dirs/sec
12 June 2007Change of dirs/sec
12 June 2007Change of dirs/sec
15 February 200731/12/06 annual return shuttle
15 February 200731/12/06 annual return shuttle
15 February 2007Change of dirs/sec
15 February 2007Change of dirs/sec
17 November 200631/12/05 annual accts
17 November 200631/12/05 annual accts
10 March 200631/12/05 annual return shuttle
10 March 200631/12/05 annual return shuttle
23 September 200531/12/04 annual accts
23 September 200531/12/04 annual accts
13 June 2005Change of dirs/sec
13 June 2005Change of dirs/sec
13 June 2005Change of dirs/sec
13 June 2005Change of dirs/sec
2 February 2005Change of dirs/sec
2 February 2005Change of dirs/sec
2 February 200531/12/04 annual return shuttle
2 February 200531/12/04 annual return shuttle
20 September 200431/12/03 annual accts
20 September 200431/12/03 annual accts
14 January 200431/12/03 annual return shuttle
14 January 200431/12/03 annual return shuttle
16 April 200331/12/02 annual accts
16 April 200331/12/02 annual accts
24 January 200331/12/02 annual return shuttle
24 January 200331/12/02 annual return shuttle
12 June 200231/12/01 annual accts
12 June 200231/12/01 annual accts
27 January 200231/12/01 annual return shuttle
27 January 200231/12/01 annual return shuttle
17 July 2001Updated mem and arts
17 July 2001Updated mem and arts
13 January 2001Resolutions
  • RES(NI) ‐ Special/extra resolution
13 January 2001Resolutions
  • RES(NI) ‐ Special/extra resolution
8 January 2001Resolutions
  • RES(NI) ‐ Special/extra resolution
8 January 200130/09/00 annual accts
8 January 2001Resolutions
  • RES(NI) ‐ Special/extra resolution
8 January 200131/12/00 annual return shuttle
8 January 200131/12/00 annual return shuttle
8 January 200130/09/00 annual accts
18 January 200031/12/99 annual return shuttle
18 January 200030/09/99 annual accts
18 January 200030/09/99 annual accts
18 January 200031/12/99 annual return shuttle
7 February 198630/09/85 annual accts
7 February 198630/09/85 annual accts
14 August 1967Pars re mortage
14 August 1967Pars re mortage
19 August 1966Pars re mortage
19 August 1966Pars re mortage
29 April 1966Articles
29 April 1966Articles
13 March 1951Articles
13 March 1951Articles
Sign up now to grow your client base. Plans & Pricing