- Company Overview for BREWED BY HAND LTD (07707090)
- Filing history for BREWED BY HAND LTD (07707090)
- People for BREWED BY HAND LTD (07707090)
- Charges for BREWED BY HAND LTD (07707090)
- More for BREWED BY HAND LTD (07707090)
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) |
---|---|---|---|
17 Sep 2020 | AD01 | Registered office address changed from Unit 301 the Print Rooms 164/180 Union Street London SE1 0LH England to Kibo House Stockcroft Road Balcombe RH17 6HP on 17 September 2020 | |
13 Aug 2020 | MR01 | Registration of charge 077070900001, created on 11 August 2020 | |
05 Aug 2020 | AP01 | Appointment of Jansen Heath as a director on 28 July 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
16 Mar 2020 | TM01 | Termination of appointment of Justine Clair Prain as a director on 6 September 2019 | |
28 Aug 2019 | AP01 | Appointment of Ms Elizabeth Anne Warburton as a director on 14 August 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
11 Jan 2019 | CH01 | Director's details changed for Ms Fiona Dendy on 7 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Mrs Justine Clair Prain on 7 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from 2nd Floor 21 Little Portland Street London W1W 8BT United Kingdom to Unit 301 the Print Rooms 164/180 Union Street London SE1 0LH on 11 January 2019 | |
11 Jan 2019 | PSC05 | Change of details for Paced Limited as a person with significant control on 7 January 2019 | |
05 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Oct 2017 | TM01 | Termination of appointment of James Alexander Hoffmann as a director on 31 August 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Ms Fiona Dendy on 12 July 2017 | |
12 Jul 2017 | AD01 | Registered office address changed from 46 Brockley Cross Business Centre Endwell Road London SE4 2PD to 2nd Floor 21 Little Portland Street London W1W 8BT on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mrs Justine Clair Prain on 12 July 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of David William Lomax as a director on 31 May 2017 | |
12 Jul 2017 | PSC05 | Change of details for Paced Limited as a person with significant control on 12 July 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Mr James Alexander Hoffmann on 12 July 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
07 Apr 2017 | AP01 | Appointment of Mrs Fiona Dendy as a director on 29 March 2017 | |
07 Apr 2017 | TM01 | Termination of appointment of Andrew Donald Bowman as a director on 29 March 2017 |