BREWERS BAROQUE RTM COMPANY LIMITED
Company number 07440389
- Company Overview for BREWERS BAROQUE RTM COMPANY LIMITED (07440389)
- Filing history for BREWERS BAROQUE RTM COMPANY LIMITED (07440389)
- People for BREWERS BAROQUE RTM COMPANY LIMITED (07440389)
- More for BREWERS BAROQUE RTM COMPANY LIMITED (07440389)
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) |
---|---|---|---|
28 Nov 2024 | TM01 | Termination of appointment of John Mcwilliams Young as a director on 15 November 2024 | |
28 Nov 2024 | TM01 | Termination of appointment of Jocelyn Anne Jewell as a director on 15 November 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
08 Nov 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 30 June 2023 | |
21 Apr 2023 | AP01 | Appointment of Mrs Jocelyn Anne Jewell as a director on 21 April 2023 | |
24 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
10 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
11 Mar 2021 | TM01 | Termination of appointment of Annette Emily Deaney as a director on 9 February 2021 | |
23 Jan 2021 | AA | Micro company accounts made up to 30 June 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
10 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
16 Sep 2019 | CH01 | Director's details changed for Mrs Annette Emily Deaney on 13 September 2019 | |
13 Sep 2019 | CH01 | Director's details changed for Mr Patrick Gormley Cullen on 13 September 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Mrs Joanne Ruth Snook-Haldane on 11 September 2019 | |
28 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Mitre Court 45 Duke Street Trowbridge BA14 8EA on 22 November 2018 | |
20 Nov 2018 | AP04 | Appointment of Layzell Management as a secretary on 20 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Victoria Ambrey Collins as a director on 20 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
10 Oct 2018 | AD01 | Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 27 Old Gloucester Street London WC1N 3AX on 10 October 2018 |