- Company Overview for BREWKITCHEN LIMITED (06127509)
- Filing history for BREWKITCHEN LIMITED (06127509)
- People for BREWKITCHEN LIMITED (06127509)
- Charges for BREWKITCHEN LIMITED (06127509)
- Insolvency for BREWKITCHEN LIMITED (06127509)
- More for BREWKITCHEN LIMITED (06127509)
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) |
---|---|---|---|
01 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
02 Apr 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
14 Mar 2014 | AD01 | Registered office address changed from 490-492 Glossop Road Sheffield South Yorkshire S10 2QA on 14 March 2014 | |
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
08 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
23 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
14 Jun 2011 | AA01 | Current accounting period extended from 31 May 2011 to 31 August 2011 | |
17 May 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Mr Simon David Webster on 4 March 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
26 Mar 2009 | 363a | Return made up to 26/02/09; full list of members | |
05 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
09 Oct 2008 | 288a | Director appointed simon wild | |
14 Mar 2008 | 363a | Return made up to 26/02/08; full list of members | |
13 Mar 2008 | 288c | Director and secretary's change of particulars / simon webster / 13/03/2008 | |
12 Mar 2008 | 287 | Registered office changed on 12/03/2008 from thornbridge hall ashford in the water derbyshire DE45 1NZ | |
12 Mar 2008 | 225 | Prev ext from 29/02/2008 to 31/05/2008 | |
11 May 2007 | 88(2)R | Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 | |
29 Apr 2007 | 288a | New director appointed | |
29 Apr 2007 | 288a | New director appointed |