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)
24 Oct 2012 AP01 Appointment of Mr Paul Anthony Yeo as a director
05 Sep 2012 AR01 Annual return made up to 8 August 2012 no member list
19 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Nov 2011 AP01 Appointment of Mr Delmar Garnet Brett as a director
09 Nov 2011 CERTNM Company name changed the brewhouse rtm company LIMITED\certificate issued on 09/11/11
  • RES15 ‐ Change company name resolution on 2011-08-24
  • NM01 ‐ Change of name by resolution
10 Aug 2011 AR01 Annual return made up to 8 August 2011 no member list
10 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Sep 2010 AR01 Annual return made up to 8 August 2010 no member list
08 Sep 2010 AP03 Appointment of Mr James Daniel Tarr as a secretary
08 Sep 2010 CH01 Director's details changed for Richard Charles Pinder on 8 August 2010
08 Sep 2010 CH01 Director's details changed for Daniel Alfred Partridge on 8 August 2010
08 Sep 2010 TM02 Termination of appointment of Daniel Partridge as a secretary
08 Sep 2010 TM02 Termination of appointment of Andrews Leasehold Management as a secretary
04 May 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Sep 2009 363a Annual return made up to 08/08/09
16 Sep 2009 288a Secretary appointed andrews leasehold management
16 Sep 2009 287 Registered office changed on 16/09/2009 from 7 queen square bristol avon BS1 4JE
14 Apr 2009 225 Accounting reference date extended from 31/08/2009 to 31/12/2009
13 Aug 2008 288b Appointment terminated secretary swift incorporations LIMITED
08 Aug 2008 NEWINC Incorporation