Advanced company searchLink opens in new window

BREWHOUSE & KITCHEN LIMITED

Company number 07769260

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)
22 Mar 2023 MR01 Registration of charge 077692600028, created on 17 March 2023
22 Mar 2023 MR01 Registration of charge 077692600029, created on 17 March 2023
22 Mar 2023 MR01 Registration of charge 077692600030, created on 17 March 2023
22 Mar 2023 MR01 Registration of charge 077692600031, created on 17 March 2023
22 Mar 2023 MR01 Registration of charge 077692600032, created on 17 March 2023
05 Oct 2022 AP01 Appointment of Jean Elizabeth Visser as a director on 4 October 2022
20 Sep 2022 AA Group of companies' accounts made up to 25 September 2021
20 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 6 September 2022
  • GBP 11,111,799.5
17 Mar 2022 CH04 Secretary's details changed for Derringtons Limited on 15 March 2022
22 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
20 Sep 2021 AA Group of companies' accounts made up to 26 September 2020
14 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 July 2021
  • GBP 11,068,299.5
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 11,038,299.5
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 14 April 2021
  • GBP 10,849,535
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 10 March 2021
  • GBP 10,809,535
08 Jan 2021 TM01 Termination of appointment of Barend Christoffel Esterhuyzen as a director on 16 December 2020
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 October 2020
  • GBP 10,783,894
19 Oct 2020 CH01 Director's details changed for Mr Simon James Bunn on 15 October 2020
22 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 10,004,919.5
11 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with updates
04 Sep 2020 AA Group of companies' accounts made up to 28 September 2019
02 Apr 2020 MR01 Registration of charge 077692600025, created on 16 March 2020
02 Apr 2020 MR01 Registration of charge 077692600024, created on 16 March 2020
02 Apr 2020 MR01 Registration of charge 077692600026, created on 16 March 2020