Advanced company searchLink opens in new window

BREWERS YARD MANAGEMENT CO. LTD

Company number 10175781

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)
03 Jan 2025 AA Micro company accounts made up to 30 September 2024
02 Sep 2024 AD01 Registered office address changed from 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2 September 2024
20 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 30 September 2023
16 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 30 September 2022
13 Sep 2022 TM01 Termination of appointment of Philip Redknap as a director on 13 September 2022
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
27 Oct 2021 AP01 Appointment of Mr Alexander William Bodrozic as a director on 27 October 2021
19 Jul 2021 AA Micro company accounts made up to 30 September 2020
18 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
10 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
04 Feb 2020 AA Micro company accounts made up to 30 September 2019
04 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 30 September 2019
04 Oct 2019 AD01 Registered office address changed from 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 4 October 2019
04 Oct 2019 AD01 Registered office address changed from 14 Woodside Industrial Estate Letchworth Garden City Hertfordshire SG6 1LA United Kingdom to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 4 October 2019
06 Jun 2019 TM01 Termination of appointment of Gemma Claire Barlow as a director on 6 June 2019
21 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
14 Feb 2019 AD01 Registered office address changed from C/O Blanche and Co 3 the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX England to 14 Woodside Industrial Estate Letchworth Garden City Hertfordshire SG6 1LA on 14 February 2019
13 Feb 2019 AP03 Appointment of Proactive Block Management Ltd as a secretary on 1 October 2017
29 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
08 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
01 Sep 2017 TM01 Termination of appointment of Colin Blundell as a director on 28 August 2017