Advanced company searchLink opens in new window

THE BREWHOUSE AND THE TOWER RTM COMPANY LIMITED

Company number 06668718

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)
23 Aug 2024 AA Micro company accounts made up to 31 December 2023
08 Aug 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
04 Dec 2023 AP01 Appointment of Mr Oliver James George Woodman as a director on 9 November 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
18 May 2023 AP01 Appointment of Mr Jeremy Martin Guy Piggott as a director on 18 May 2023
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
08 Aug 2022 PSC08 Notification of a person with significant control statement
08 Aug 2022 PSC07 Cessation of Paul Anthony Yeo as a person with significant control on 3 June 2022
10 Jan 2022 TM01 Termination of appointment of Lucienne Andrea Parry as a director on 10 January 2022
07 Sep 2021 AA Micro company accounts made up to 31 December 2020
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
22 Jul 2021 AP01 Appointment of Dr Sidharth Jaggi as a director on 22 July 2021
21 Jul 2021 TM01 Termination of appointment of Richard Charles Pinder as a director on 21 July 2021
16 Mar 2021 TM01 Termination of appointment of James William Davenport Long as a director on 16 March 2021
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
23 Jun 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 1 April 2020
03 Jun 2020 TM01 Termination of appointment of Paul Anthony Yeo as a director on 3 June 2020
05 May 2020 AP04 Appointment of Hillcrest Estate Management Limited as a secretary on 5 May 2020
05 May 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to 5 Grove Road Redland Bristol Somerset BS6 6UJ on 5 May 2020
30 Mar 2020 PSC04 Change of details for Mr Paul Anthony Yeo as a person with significant control on 30 March 2020
04 Nov 2019 AD01 Registered office address changed from 133 st. Georges Road Harbourside Bristol Avone BS1 5UW to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 4 November 2019
27 Sep 2019 AA Micro company accounts made up to 31 December 2018