BREWHAUS LIMITED

09426806
ST JAMES BUILDING 79 OXFORD STREET MANCHESTER UNITED KINGDOM M1 6HT

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 11 Buy now
28 Feb 2024 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2024 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
16 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 9 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 10 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 10 Buy now
21 Jun 2021 officers Appointment of director (Chris Bateson) 2 Buy now
21 Jun 2021 officers Termination of appointment of director (Robert Allan Halliday) 1 Buy now
19 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2021 accounts Annual Accounts 10 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
17 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Robert Allan Halliday) 2 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
11 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
22 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Sep 2019 accounts Annual Accounts 10 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 officers Change of particulars for director (Michael O'sullivan) 2 Buy now
14 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jan 2019 officers Change of particulars for director (Mr Robert Halliday) 2 Buy now
11 Jan 2019 officers Appointment of director (Michael O'sullivan) 2 Buy now
26 Nov 2018 officers Termination of appointment of director (Brett Colier) 1 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
20 Sep 2018 accounts Annual Accounts 9 Buy now
14 Jun 2018 officers Appointment of director (Mr Brett Colier) 2 Buy now
07 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 11 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 6 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2016 annual-return Annual Return 3 Buy now
06 May 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Feb 2015 incorporation Incorporation Company 7 Buy now