BREWEXPERTS LIMITED

01352464
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET LONDON W1W 8BE

Documents

Documents
Date Category Description Pages
02 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2024 accounts Annual Accounts 22 Buy now
02 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2023 accounts Annual Accounts 22 Buy now
28 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 24 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2021 accounts Annual Accounts 23 Buy now
03 Sep 2021 officers Appointment of director (Mr Steven Lucien Marie Siemer) 2 Buy now
01 Sep 2021 officers Appointment of director (Mr Graeme Alexander Colquhoun) 2 Buy now
01 Sep 2021 officers Termination of appointment of director (Kelly Taylor-Welsh) 1 Buy now
01 Sep 2021 officers Termination of appointment of director (Radovan Sikorsky) 1 Buy now
01 Sep 2021 officers Termination of appointment of director (Sean Michael Paterson) 1 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2020 accounts Annual Accounts 21 Buy now
10 Aug 2020 officers Termination of appointment of director (David Michael Forde) 1 Buy now
28 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 19 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 20 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 accounts Annual Accounts 21 Buy now
10 Jul 2017 officers Termination of appointment of director (Malcolm Dunn) 1 Buy now
09 Feb 2017 incorporation Memorandum Articles 38 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 resolution Resolution 1 Buy now
21 Dec 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Oct 2016 accounts Annual Accounts 19 Buy now
02 Sep 2016 officers Appointment of director (Mr Radovan Sikorsky) 2 Buy now
01 Sep 2016 officers Termination of appointment of director (Josephus Petrus Adrianus Van Der Burg) 1 Buy now
21 Dec 2015 annual-return Annual Return 8 Buy now
13 Oct 2015 accounts Annual Accounts 15 Buy now
04 Mar 2015 officers Appointment of director (Mr Kevin James Albert Santry) 2 Buy now
03 Mar 2015 officers Appointment of director (Mr Malcolm Dunn) 2 Buy now
03 Mar 2015 officers Appointment of director (Mr David Michael Forde) 2 Buy now
27 Feb 2015 officers Termination of appointment of secretary (Anne Louise Oliver) 1 Buy now
31 Dec 2014 annual-return Annual Return 6 Buy now
30 Dec 2014 accounts Annual Accounts 15 Buy now
14 Jan 2014 annual-return Annual Return 6 Buy now
14 Jan 2014 officers Change of particulars for director (Mrs Kelly Taylor-Welsh) 2 Buy now
14 Jan 2014 officers Change of particulars for director (Mr Josephus Petrus Adrianus Van Der Burg) 2 Buy now
14 Jan 2014 officers Change of particulars for director (Mr Sean Michael Paterson) 2 Buy now
14 Jan 2014 officers Change of particulars for secretary (Mrs Anne Louise Oliver) 1 Buy now
07 Oct 2013 accounts Annual Accounts 15 Buy now
10 Jan 2013 annual-return Annual Return 6 Buy now
10 Jan 2013 officers Change of particulars for secretary (Mrs Anne Louise Oliver) 2 Buy now
10 Jan 2013 officers Change of particulars for director (Mr Josephus Petrus Adrianus Van Der Burg) 2 Buy now
10 Jan 2013 officers Change of particulars for director (Mrs Kelly Taylor-Welsh) 2 Buy now
10 Jan 2013 officers Change of particulars for director (Mr Sean Michael Paterson) 2 Buy now
11 Dec 2012 accounts Annual Accounts 15 Buy now
28 Sep 2012 officers Change of particulars for director (Mr Josephus Petrus Adrianus Van Der Burg) 2 Buy now
03 Aug 2012 officers Change of particulars for director (Mrs Kelly Taylor-Welsh) 2 Buy now
02 Apr 2012 officers Termination of appointment of director (John Low) 1 Buy now
02 Apr 2012 officers Termination of appointment of director (Arnoldus Den Elzen) 1 Buy now
28 Mar 2012 officers Change of particulars for director (Mrs Kelly Taylor-Welsh) 2 Buy now
28 Mar 2012 officers Appointment of director (Mrs Kelly Taylor-Welsh) 2 Buy now
26 Mar 2012 officers Appointment of director (Mr Josephus Petrus Adrianus Van Der Burg) 2 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jan 2012 officers Appointment of director (Mr Sean Michael Paterson) 2 Buy now
05 Jan 2012 officers Appointment of director (Mr John Charles Low) 2 Buy now
05 Jan 2012 officers Appointment of director (Mr Arnoldus Johannes Den Elzen) 2 Buy now
05 Jan 2012 officers Appointment of secretary (Mrs Anne Louise Oliver) 1 Buy now
05 Jan 2012 officers Termination of appointment of director (Zooullis Mina) 1 Buy now
05 Jan 2012 officers Termination of appointment of director (Thomas De Man) 1 Buy now
05 Jan 2012 officers Termination of appointment of secretary (Cornelis Van Boheemen) 1 Buy now
22 Dec 2011 annual-return Annual Return 5 Buy now
04 Nov 2011 accounts Annual Accounts 6 Buy now
05 Jan 2011 annual-return Annual Return 5 Buy now
02 Oct 2010 accounts Annual Accounts 14 Buy now
16 Dec 2009 annual-return Annual Return 5 Buy now
16 Dec 2009 officers Change of particulars for director (Zooullis Mina) 2 Buy now
16 Dec 2009 officers Change of particulars for secretary (Cornelis Johannes Henri Van Boheemen) 1 Buy now
16 Dec 2009 officers Change of particulars for director (Thomas Arie De Man) 2 Buy now
03 Nov 2009 accounts Annual Accounts 13 Buy now
29 Oct 2009 officers Termination of appointment of director (David Forde) 2 Buy now
16 Sep 2009 officers Director appointed zooullis mina 2 Buy now
16 Sep 2009 officers Secretary appointed cornelis johannes henri van boheemen 2 Buy now
12 Jun 2009 accounts Annual Accounts 12 Buy now
12 May 2009 annual-return Return made up to 15/12/08; full list of members 3 Buy now
12 May 2009 address Location of register of members 1 Buy now
09 Sep 2008 officers Appointment terminated secretary mark rutten 1 Buy now
11 Aug 2008 auditors Auditors Resignation Company 1 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW 1 Buy now
21 Dec 2007 annual-return Return made up to 15/12/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 13 Buy now
25 Sep 2007 officers Director resigned 1 Buy now
25 Sep 2007 officers New director appointed 2 Buy now
21 Feb 2007 accounts Annual Accounts 12 Buy now
21 Feb 2007 address Registered office changed on 21/02/07 from: melbury house 51 wimbledon hill road wimbledon london SW19 7QW 1 Buy now
18 Jan 2007 officers Secretary resigned 1 Buy now
05 Jan 2007 annual-return Return made up to 15/12/06; full list of members 7 Buy now
16 Aug 2006 officers New secretary appointed 1 Buy now
24 Apr 2006 accounts Annual Accounts 11 Buy now
17 Aug 2005 resolution Resolution 7 Buy now
16 Aug 2005 address Registered office changed on 16/08/05 from: ibex house baker street weybridge surrey KT13 8AH 1 Buy now
16 Aug 2005 officers New secretary appointed 1 Buy now
05 Jul 2005 officers New director appointed 1 Buy now
05 Jul 2005 officers Secretary resigned;director resigned 1 Buy now
05 Jul 2005 officers Director resigned 1 Buy now