Advanced company searchLink opens in new window

BREWBOARD LIMITED

Company number 10154931

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)
08 Oct 2024 TM01 Termination of appointment of Raymond Stuart Chambers as a director on 7 October 2024
11 Sep 2024 AA Unaudited abridged accounts made up to 31 December 2023
03 May 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
27 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 27 April 2023 with updates
08 May 2023 AD01 Registered office address changed from Mar Lodge High Street Little Chesterford CB10 1TS United Kingdom to Unit B3 Button End Harston Cambridge CB22 7GX on 8 May 2023
08 May 2023 SH01 Statement of capital following an allotment of shares on 19 April 2023
  • GBP 97,500
08 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 87,750
08 May 2023 AP01 Appointment of Mr Timothy Raoul Radford as a director on 4 May 2023
08 May 2023 AP01 Appointment of Mr Dean Curran as a director on 4 May 2023
08 May 2023 AP01 Appointment of Mr Adam Russell White as a director on 19 April 2023
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 27 April 2021 with updates
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 8 February 2021
  • GBP 78,000
16 Feb 2021 PSC01 Notification of Oliver Peter Pugh as a person with significant control on 8 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Oliver Peter Pugh on 8 February 2021
16 Feb 2021 CH01 Director's details changed for Raymond Stuart Chambers on 10 February 2021
16 Feb 2021 CH03 Secretary's details changed for Paul Duncan Archer on 10 February 2021
16 Feb 2021 CH01 Director's details changed for Mr Paul Duncan Archer on 10 February 2021
13 Jul 2020 PSC01 Notification of Raymond Stuart Chambers as a person with significant control on 19 February 2018
13 Jul 2020 PSC01 Notification of Paul Duncan Archer as a person with significant control on 19 February 2018
13 Jul 2020 PSC09 Withdrawal of a person with significant control statement on 13 July 2020
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 February 2018
  • GBP 68,000