SAB LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/01/2513 January 2025 Director's details changed for Mr Yann Callou on 2025-01-12

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

28/02/2328 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

19/10/2219 October 2022 Appointment of Miss Yulia Vlesko as a director on 2022-10-16

View Document

18/10/2218 October 2022 Termination of appointment of Stephen John Turner as a director on 2022-10-16

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/01/2224 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

View Document

10/11/2110 November 2021

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM AB INBEV HOUSE CHURCH STREET WEST WOKING GU21 6HT UNITED KINGDOM

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / AB INBEV HOLDINGS LIMITED / 25/02/2019

View Document

25/10/1825 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

25/10/1825 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR APPOINTED SIBIL JIANG

View Document

02/07/182 July 2018 DIRECTOR APPOINTED KEVIN JEAN-FREDERIC DOUWS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR YANNICK BOMANS

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

10/10/1710 October 2017 PSC'S CHANGE OF PARTICULARS / SABMILLER HOLDINGS LTD / 30/06/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR YANNICK BOMANS / 29/09/2017

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOUCHER

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM WARNER

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR YANNICK BOMANS

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BALCHIN

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA HOLMES

View Document

30/11/1630 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/11/1630 November 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GAY

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOLFORD

View Document

18/10/1618 October 2016 REGISTERED OFFICE CHANGED ON 18/10/2016 FROM SABMILLER HOUSE CHURCH STREET WEST WOKING SURREY GU21 6HS

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHAPIRO

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/10/1529 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

02/09/142 September 2014 DIRECTOR APPOINTED VICTORIA JANE BALCHIN

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE VIDELO

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MONTFORT BOUCHER / 31/03/2013

View Document

16/10/1216 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM SWISS

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR TIMOTHY MONTFORT BOUCHER

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED ADAM DAVID RADCLIFFE SWISS

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED JONATHAN KEITH GAY

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL CRIBB

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR SHAPIRO / 14/02/2011

View Document

21/10/1021 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/05/1011 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1011 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE HOLMES / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE VIDELO / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL RUPERT EVELYN CRIBB / 01/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM WARNER / 01/10/2009

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN TURNER / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE HOLFORD / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR SHAPIRO / 01/10/2009

View Document

22/09/0922 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/01/096 January 2009 DIRECTOR APPOINTED NIGEL RUPERT EVELYN CRIBB

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM WOOD

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR GARY WHITLIE

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED STEPHANIE VIDELO

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED EMMA JANE HOLMES

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR ADAM COCHRANE

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE BOTTOMLEY

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 S366A DISP HOLDING AGM 31/08/06

View Document

31/08/0631 August 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: DUKES COURT DUKE STREET WOKING SURREY GU21 5BU

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 AUDITOR'S RESIGNATION

View Document

11/02/0311 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/026 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/10/0119 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 REGISTERED OFFICE CHANGED ON 03/10/01 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

03/10/013 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; NO CHANGE OF MEMBERS

View Document

15/10/9915 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

23/06/9923 June 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

12/10/9812 October 1998 COMPANY NAME CHANGED 3115TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 12/10/98

View Document

30/09/9830 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company