Advanced company searchLink opens in new window

BREWKITCHEN LIMITED

Company number 06127509

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)
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
  • GBP 100
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
  • GBP 100
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