- Company Overview for BREWER WALLACE NOTARIES LTD (09519187)
- Filing history for BREWER WALLACE NOTARIES LTD (09519187)
- People for BREWER WALLACE NOTARIES LTD (09519187)
- More for BREWER WALLACE NOTARIES LTD (09519187)
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) |
---|---|---|---|
06 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Aug 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
21 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
21 Apr 2021 | TM01 | Termination of appointment of Kevin Ross Ogle as a director on 1 October 2020 | |
30 Jun 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
13 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
18 Apr 2017 | CH01 | Director's details changed for Mr Kevin Ross Ogle on 18 April 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
20 Apr 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
10 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
10 Apr 2015 | AP01 | Appointment of Mr Kevin Ross Ogle as a director on 31 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Mr Graham Ward Nettleton as a director on 31 March 2015 | |
10 Apr 2015 | AD01 | Registered office address changed from Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT United Kingdom to Shackles Chambers 7 Land of Green Ginger Hull HU1 2ED on 10 April 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of Ashok Kumar Bhardwaj as a director on 31 March 2015 | |
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|