Advanced company searchLink opens in new window

THE BREWTON GROUP LIMITED

Company number 03595208

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2002 363s Return made up to 03/07/02; full list of members
30 May 2002 288a New director appointed
28 Jun 2001 363s Return made up to 03/07/01; full list of members
18 May 2001 AA Full group accounts made up to 31 December 2000
24 Jan 2001 AA Full group accounts made up to 31 December 1999
24 Oct 2000 244 Delivery ext'd 3 mth 31/12/99
05 Jul 2000 363s Return made up to 03/07/00; full list of members
23 Aug 1999 AA Full accounts made up to 31 December 1998
12 Jul 1999 363s Return made up to 03/07/99; full list of members
22 Jun 1999 122 S-div recon 25/05/99
22 Jun 1999 RESOLUTIONS Resolutions
  • WRES13 ‐ Written resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Jun 1999 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Jun 1999 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
22 Jun 1999 123 £ nc 50000/2740074 25/05/99
12 Jun 1999 395 Particulars of mortgage/charge
04 Jun 1999 225 Accounting reference date shortened from 31/12/99 to 31/12/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/12/99 to 31/12/98
25 May 1999 CERTNM Company name changed project henry LIMITED\certificate issued on 25/05/99
19 May 1999 225 Accounting reference date extended from 31/07/99 to 31/12/99
17 Aug 1998 288b Director resigned
17 Aug 1998 288b Secretary resigned
17 Aug 1998 288a New secretary appointed
17 Aug 1998 288a New director appointed
17 Aug 1998 288a New director appointed
26 Jul 1998 287 Registered office changed on 26/07/98 from: 22 tudor street london EC4Y 0JJ
23 Jul 1998 MA Memorandum and Articles of Association