BREWMASTER'S HOUSE LIMITED

11716482
3 SPIRE ROAD RUSHDEN ENGLAND NN10 0FN

Documents

Documents
Date Category Description Pages
26 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2024 officers Change of particulars for director (Mr Edward Peter Williamson) 2 Buy now
11 Sep 2024 officers Appointment of director (Miss Ioana Simona Ababei) 2 Buy now
11 Sep 2024 officers Termination of appointment of director (John Hames Taig Kennedy) 1 Buy now
30 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2024 accounts Annual Accounts 6 Buy now
27 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 01/07/23 49 Buy now
27 Mar 2024 other Notice of agreement to exemption from audit of accounts for period ending 01/07/23 1 Buy now
27 Mar 2024 other Audit exemption statement of guarantee by parent company for period ending 01/07/23 2 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 incorporation Memorandum Articles 27 Buy now
15 Aug 2023 resolution Resolution 4 Buy now
08 Aug 2023 officers Termination of appointment of director (Kevin Pillay) 1 Buy now
08 Apr 2023 accounts Annual Accounts 6 Buy now
15 Mar 2023 officers Appointment of director (Mr John Hames Taig Kennedy) 2 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2022 officers Termination of appointment of director (Stewart Andrew Hainsworth) 1 Buy now
25 Jul 2022 officers Appointment of director (Mr Edward Peter Williamson) 2 Buy now
25 Jul 2022 officers Termination of appointment of director (John Hames Taig Kennedy) 1 Buy now
21 Jul 2022 officers Appointment of director (Mr Kevin Pillay) 2 Buy now
15 Mar 2022 accounts Annual Accounts 7 Buy now
16 Feb 2022 officers Appointment of director (Mr John Hames Taig Kennedy) 2 Buy now
16 Feb 2022 officers Termination of appointment of director (Alan William Robinson) 1 Buy now
21 Dec 2021 address Move Registers To Sail Company With New Address 1 Buy now
21 Dec 2021 address Change Sail Address Company With New Address 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2021 accounts Annual Accounts 7 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2020 accounts Annual Accounts 6 Buy now
16 Jan 2020 officers Termination of appointment of director (Aster Louise Sadler) 1 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Nov 2019 mortgage Registration of a charge 15 Buy now
07 Nov 2019 officers Termination of appointment of director (Christopher John Sadler) 1 Buy now
02 Jan 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Dec 2018 incorporation Incorporation Company 14 Buy now