- Company Overview for BREWBOARD LIMITED (10154931)
- Filing history for BREWBOARD LIMITED (10154931)
- People for BREWBOARD LIMITED (10154931)
- More for BREWBOARD LIMITED (10154931)
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
|
|
08 May 2023 | SH01 |
Statement of capital following an allotment of shares on 31 March 2023
|
|
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
|
|
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
|