- Company Overview for THE BREW DESIGN LIMITED (04758035)
- Filing history for THE BREW DESIGN LIMITED (04758035)
- People for THE BREW DESIGN LIMITED (04758035)
- Charges for THE BREW DESIGN LIMITED (04758035)
- More for THE BREW DESIGN LIMITED (04758035)
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) |
---|---|---|---|
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
31 Jan 2013 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
01 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
27 Apr 2012 | AP01 | Appointment of Robert Edward Sorba as a director | |
27 Apr 2012 | AP01 | Appointment of Christopher Lee Chin-a-Loy as a director | |
27 Apr 2012 | AP01 | Appointment of Mr. James David Reid as a director | |
27 Apr 2012 | AP01 | Appointment of Simon Collins as a director | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Jul 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
01 Jul 2011 | CH01 | Director's details changed for Andrew David Clough on 8 May 2011 | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jun 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
24 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2009 | CH01 | Director's details changed for Andrew David Clough on 1 September 2008 | |
21 Oct 2009 | AR01 | Annual return made up to 8 May 2009 with full list of shareholders | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
27 May 2008 | 363a | Return made up to 08/05/08; full list of members |