- Company Overview for BREWER COWLS LIMITED (06388111)
- Filing history for BREWER COWLS LIMITED (06388111)
- People for BREWER COWLS LIMITED (06388111)
- More for BREWER COWLS LIMITED (06388111)
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) |
---|---|---|---|
10 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with no updates | |
10 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of Susan Pamela Windell as a director on 27 June 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
07 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
23 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
05 Oct 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
15 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
13 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
06 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
13 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
28 Apr 2017 | CH01 | Director's details changed for Mr John Antony Goble on 25 April 2017 | |
22 Mar 2017 | AD01 | Registered office address changed from Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 22 March 2017 | |
07 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
31 May 2016 | AP01 | Appointment of Mrs Susan Pamela Windell as a director on 28 April 2016 | |
31 May 2016 | TM02 | Termination of appointment of Susan Pamela Windell as a secretary on 28 April 2016 | |
28 Apr 2016 | CH03 | Secretary's details changed for Mrs Susan Pamela Windell on 26 April 2016 | |
08 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 |