Guinness Ghana Breweries

Most recent documents

Year Type Description Download
2023 Annual Report Annual Report and Financial Statements for the Year Ended June 2023 (Complete)
2022 Annual Report Annual Report and Financial Statements for the Year Ended June 2022 (Complete)
2021 Annual Report Annual Report and Financial Statements for the Year Ended June 2021 (Complete)
2024 Interim Statement Unaudited Financial Statements for the Half Year (Six Months) Ended December 2023
2023 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2023
2023 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2023
2023 Interim Statement Unaudited Financial Statements for the Half Year (Six Months) Ended December 2022
2022 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2022
2022 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2022
2022 Interim Statement Unaudited Financial Statements for the Half Year (Six Months) Ended December 2021
2021 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2021
2021 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2021
2021 Interim Statement Unaudited Financial Statements for the Half Year (Six Months) Ended December 2020
2023 Corporate Action GUINNESS GHANA BREWERIES PLC ANNUAL REPORT AND FINANCIAL STATEMENTS
2023 Corporate Action GUINNESS GHANA APPOINTMENT OF NEW MANAGING DIRECTOR
2023 Corporate Action GUINNESS GHANA BREWERIES PLC CLOSURE OF REGISTER OF MEMBERS
2023 Corporate Action GUINNESS GHANA BREWERIES PLC NOTICE OF ANNUAL GENERAL MEETING
2023 Corporate Action GUINNESS GHANA BREWERIES PLC AUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED JUNE 2023
2023 Corporate Action GUINNESS GHANA BREWERIES PLC ANNOUNCEMENT OF END OF TENURE OF HELENE WEESIE AS MD OF DIAGEO
2023 Corporate Action GUINNESS GHANA BREWERIES PLC DIAGEO PLC ANNOUNCES THAT SIR IVAN MENEZES HAS PASSED AWAY
2023 Corporate Action GUINNESS GHANA BREWERIES PLC COMMITTED IN DOING BUSINESS THE RIGHT WAY
2023 Corporate Action GUINNESS GHANA ANNOUNCEMENT OF STAR BEER SHINES WITH ASANTEMAN BEGINS PRODUCTION IN KUMASI
2023 Corporate Action EXTENSION OF TIME FOR THE SUBMISSION OF UNAUDITED FINANCIAL STATEMENTS
2022 Corporate Action GUINNESS GHANA NOTICE OF HYBRID ANNUAL GENERAL MEETING
2022 Corporate Action GUINNESS GHANA UNAUDITED FINANCIAL STATEMENT FOR THE FULL YEAR (12 MONTHS) ENDED JUNE 2022
2022 Corporate Action GUINNESS GHANA CHANGE IN DIRECTORSHIP
2021 Corporate Action AUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED JUNE 2021
2021 Corporate Action CLOSURE OF REGISTER OF MEMBERS
2021 Corporate Action NOTICE OF ANNUAL GENERAL MEETING
2021 Corporate Action GUINNESS GHANA ANNUAL REPORT AND FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED JUNE 2021
2021 Corporate Action AUDITED FINANCIAL STATEMENTS FOR THE FULL YEAR (12 MONTHS) ENDED JUNE 2021
2021 Corporate Action NOTIFICATION OF THE APPOINTMENT OF NEW BOARD MEMBERS

Archived documents

Year Type Description Download
2020 Annual Report Annual Report and Financial Statements for the Year Ended June 2020 (Complete)
2019 Annual Report Annual Report and Financial Statements for the Year Ended June 2019 (Complete)
2018 Annual Report Annual Report and Financial Statements for the Year Ended June 2018 (Complete)
2017 Annual Report Annual Report and Financial Statements for the Year Ended June 2017 (Complete)
2016 Annual Report Annual Report and Financial Statements for the Year Ended June 2016 (Complete)
2015 Annual Report Annual Report and Financial Statements for the Year Ended June 2015 (Complete)
2014 Annual Report Annual Report and Financial Statements for the Year Ended June 2014 (Complete)
2013 Annual Report Annual Report and Financial Statements for the Year Ended June 2013 (Complete)
2012 Annual Report Annual Report and Financial Statements for the Year Ended June 2012 (Complete)
2011 Annual Report Annual Report and Financial Statements for the Year Ended June 2011 (Complete)
2010 Annual Report Annual Report and Financial Statements for the Year Ended June 2010 (Complete)
2009 Annual Report Annual Report and Financial Statements for the Year Ended June 2009 (Complete)
2008 Annual Report Annual Report and Financial Statements for the Year Ended June 2008 (Complete)
2007 Annual Report Annual Report and Financial Statements for the Year Ended June 2007 (Complete)
2006 Annual Report Annual Report and Financial Statements for the Year Ended June 2006 (Complete)
2005 Annual Report Annual Report and Financial Statements for the Year Ended June 2005 (Complete)
2004 Annual Report Annual Report and Financial Statements for the Year Ended June 2004 (Complete)
2003 Annual Report Annual Report and Financial Statements for the Year Ended June 2003 (Complete)
2002 Annual Report Annual Report and Financial Statements for the Year Ended June 2002 (Complete)
2001 Annual Report Annual Report and Financial Statements for the Year Ended June 2001 (Complete)
2000 Annual Report Annual Report and Financial Statements for the Year Ended June 2000 (Complete)
2020 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2020
2020 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2020
2020 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2019
2019 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2019
2019 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2019
2019 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2018
2018 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2018
2018 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2018
2018 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2017
2017 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2017
2017 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2017
2017 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2016
2016 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2016
2015 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2015
2015 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2015
2015 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2014
2014 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2014
2014 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2014
2014 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2013
2013 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2013
2013 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2013
2013 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2012
2012 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2012
2012 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2012
2012 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2011
2011 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2011
2011 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2011
2011 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2010
2010 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2010
2010 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2010
2010 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2009
2009 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2009
2009 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2009
2009 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2008
2008 Interim Statement Unaudited Financial Statements for the First Quarter (3 Months) Ending September 2008
2008 Interim Statement Unaudited Financial Statements for the Nine Months (including 3 Months) Ending March 2008
2008 Interim Statement Unaudited Financial Statements for the Half Year (6 Months) Ended December 2007
2015 Prospectus Circular to Shareholders on Rights Issue
2011 Prospectus Rights Issue Circular
2020 Corporate Action Appointment of a New Board Member and Managing Director
2020 Corporate Action Final Dividend and Closure of Register
2020 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended June 2020, AGM Notice
2019 Corporate Action Audited Financial Statements for the Full Year Ended June 2019
2019 Corporate Action Final Dividend, Book Closure and Annual General Meeting
2019 Corporate Action Appointment of a New Board Member and a Company Secretary
2018 Corporate Action Dividend Payment and Closure of Register
2018 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended June 2018
2018 Corporate Action Annual General Meeting Announcement
2018 Corporate Action Unaudited Financial Results for the Half Year (Six Months) Ended December 2017
2018 Corporate Action GGBL F18 H1 Investor Briefing
2017 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended June 2017
2017 Corporate Action AGM Notice
2017 Corporate Action Notification of Changes to the Board
2017 Corporate Action Notification of Changes to the Board
2017 Corporate Action Appointment of a New Board Member and a Company Secretary
2016 Annual Report AGM Date, Notice to AGM, Audited Financial Results for the Year Ended June 2016
2016 Annual Report Audited Financial Statements for the Full Year (12 Months) Ended June 2016
2016 Annual Report Additional Listing
2016 Annual Report Results of Renouceable Rights Issue
2016 Annual Report Rights Issue Announcement
2016 Annual Report Timetable for Rights Issue
2016 Annual Report Rights Issue - Qualifying Date and Closure of Register
2016 Annual Report Acquisition by Diageo Highlands B. V. of Heineken Ghana Holdings B. V
2016 Annual Report Notice of Annual General Meeting
2016 Annual Report GGBL F16 H1 Investor Call - Presentation
2015 Corporate Action Notice of Annual General Meeting
2015 Corporate Action Appointment of New Board Member and Managing Director
2015 Corporate Action Annual General Meeting Date
2015 Corporate Action Appointment of Directors
2015 Corporate Action Audited Financial Statements for the Full Year (12 Months) Ended June 2015
2015 Corporate Action Resignation of Directors
2015 Corporate Action Resignation of Directors
2015 Corporate Action Resignation of Directors
2014 Corporate Action Appointment of Directors
2014 Corporate Action Appointment of a Director
2014 Corporate Action AGM Announcement
2014 Corporate Action Audited Financial Results for the Year Ended June 2014
2014 Corporate Action Resignation of a Director
2014 Corporate Action GGBL Resignation and Appointment of Directors
2014 Corporate Action Resignation of Directors
2013 Corporate Action Resignation and Appointment of Directors
2013 Corporate Action Final Dividend and Closure of Register
2013 Corporate Action Audited Financial Statements for the Year Ended June 2013
2013 Corporate Action Resignation and Appointment of Company Secretary
2012 Corporate Action Final Dividend, Closure of Register and AGM
2012 Corporate Action Final Dividend, Closure of Register and AGM
2012 Corporate Action Resignation and Appointment of Directors
2012 Corporate Action Resignation and Appointment of a Director
2011 Corporate Action Rights Offer Refunds
2011 Corporate Action Listing of Additional Shares
2011 Corporate Action Clarification of Announcement (PR - 315)
2011 Corporate Action Rights Offer Results
2011 Corporate Action Change of Managing Director
2011 Corporate Action Renounceable Rights Issue
2011 Corporate Action Audited Financial Statements for the Year Ended June 2011, AGM Notice
2011 Corporate Action Appointment of a Director
2011 Corporate Action Renounceable Rights Issue Announcement
2011 Corporate Action Resignation of a Director
2011 Corporate Action Notice of EGM
2011 Corporate Action Appointment of a Director
2011 Corporate Action Appreciation of Support
2011 Corporate Action Appointment of Directors
2011 Corporate Action Resignation of Directors
2010 Corporate Action Change of AGM Date and Venue
2010 Corporate Action 2010 Annual Report, Financial Statements and AGM Notice
2009 Corporate Action Correct Final Dividend Figure
2009 Corporate Action Closure of Register, Final Dividend and AGM Notice
2009 Corporate Action Audited Results for the Year Ended June 2009
2009 Corporate Action Expands Kaasi and Achimota Breweries and Closes Ahinsan
2009 Corporate Action Managing Director Promoted and Re-assigned
2009 Corporate Action Closure of Register, Final Dividend and AGM Notice
2008 Corporate Action Announcement
2008 Corporate Action Closure of Register and Final Dividend
2008 Corporate Action Final Dividend
2008 Corporate Action Audited Financial Statements for June 2008
2008 Corporate Action Closure of Register and Interim Dividend
2008 Corporate Action Closure of Register and Interim Dividend
2008 Corporate Action GBL Integration Complete