- Company Overview for C. W. BREAM LIMITED (04665403)
- Filing history for C. W. BREAM LIMITED (04665403)
- People for C. W. BREAM LIMITED (04665403)
- More for C. W. BREAM LIMITED (04665403)
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) |
---|---|---|---|
19 Feb 2025 | CS01 | Confirmation statement made on 14 February 2025 with updates | |
21 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
13 Feb 2023 | RP04AP01 | Second filing for the appointment of Dr Danielle Elizabeth Bream-Jackson as a director | |
07 Feb 2023 | CH01 | Director's details changed for Diane Allan on 7 February 2023 | |
02 Feb 2023 | AP01 |
Appointment of Dr Danielle Elizabeth Bream-Jackson as a director on 1 February 2023
|
|
31 Jan 2023 | PSC04 | Change of details for Mrs Dawn Elizabeth Bream as a person with significant control on 31 January 2023 | |
31 Jan 2023 | CH03 | Secretary's details changed for Mrs Dawn Elizabeth Bream on 31 January 2023 | |
31 Jan 2023 | CH01 | Director's details changed for Mrs Dawn Elizabeth Bream on 31 January 2023 | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
16 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
05 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 February 2018 with updates | |
06 Mar 2018 | AD01 | Registered office address changed from 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR to 33 Coton Road Nuneaton Warwickshire CV11 5TW on 6 March 2018 | |
02 May 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
18 Apr 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |