Advanced company searchLink opens in new window

BREYER HOLDINGS LIMITED

Company number 06658343

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)
05 Sep 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 50,500
23 Aug 2014 MR04 Satisfaction of charge 1 in full
22 Aug 2014 MR01 Registration of charge 066583430003, created on 19 August 2014
22 Aug 2014 MR01 Registration of charge 066583430002, created on 19 August 2014
22 Aug 2014 MR01 Registration of charge 066583430004, created on 19 August 2014
09 May 2014 TM01 Termination of appointment of Ashley Powell as a director
26 Sep 2013 AA Group of companies' accounts made up to 31 May 2013
23 Aug 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50,500
06 Dec 2012 AA Group of companies' accounts made up to 31 May 2012
22 Nov 2012 AP01 Appointment of Mr Jason Francis Mount as a director
22 Nov 2012 AP01 Appointment of Mr Warren Michael Sean Hand as a director
22 Nov 2012 AP01 Appointment of Mr Ashley Jonathan Powell as a director
29 Aug 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
28 Mar 2012 SH06 Cancellation of shares. Statement of capital on 28 March 2012
  • GBP 50,500
28 Mar 2012 SH03 Purchase of own shares.
02 Mar 2012 AA Group of companies' accounts made up to 31 May 2011
26 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
26 Aug 2011 CH01 Director's details changed for Timothy Breyer on 25 August 2011
13 Apr 2011 TM01 Termination of appointment of Graham Allen as a director
22 Dec 2010 AA Group of companies' accounts made up to 31 May 2010
14 Dec 2010 SH01 Statement of capital following an allotment of shares on 24 September 2010
  • GBP 51,000
14 Dec 2010 TM02 Termination of appointment of Graham Allen as a secretary
26 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
25 Aug 2010 CH01 Director's details changed for Graham Stephen Allen on 29 July 2010
05 Aug 2010 AP01 Appointment of Mr. Neil Ian Fisher as a director