- Company Overview for BREW BROKERS LTD. (10761928)
- Filing history for BREW BROKERS LTD. (10761928)
- People for BREW BROKERS LTD. (10761928)
- More for BREW BROKERS LTD. (10761928)
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) |
---|---|---|---|
25 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
27 May 2019 | AP01 | Appointment of Mr John Michael Bailey as a director on 24 April 2019 | |
27 May 2019 | AP01 | Appointment of Mr Mark Edward Fishleigh as a director on 1 May 2019 | |
23 May 2019 | SH01 |
Statement of capital following an allotment of shares on 24 April 2019
|
|
11 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
02 Nov 2018 | RP04CS01 | Second filing of Confirmation Statement dated 08/05/2018 | |
30 Aug 2018 | AD01 | Registered office address changed from 13 Old Milverton Road Leamington Spa CV32 6BA United Kingdom to Studio 414 Custard Factory 1 Gibb Street Digbeth Birmingham B9 4AA on 30 August 2018 | |
19 Jun 2018 | CS01 |
08/05/18 Statement of Capital gbp 700.2938
|
|
24 Apr 2018 | CH01 | Director's details changed for Mr Christopher Mark John Bayliss on 23 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Daniel John Rowntree on 23 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Mr Benjamin Smith on 23 April 2018 | |
23 Apr 2018 | CH01 | Director's details changed for Toby Chantrell on 23 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from Unit 7 Padangle House 270 Kingsland Road London E8 4DG England to 13 Old Milverton Road Leamington Spa CV32 6BA on 23 April 2018 | |
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 29 December 2017
|
|
26 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|
|
21 Mar 2018 | SH02 | Sub-division of shares on 30 November 2017 | |
21 Mar 2018 | SH08 | Change of share class name or designation | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2018 | AP01 | Appointment of Mr Christopher Mark John Bayliss as a director on 25 January 2018 | |
23 Feb 2018 | AP01 | Appointment of Mr Daniel John Rowntree as a director on 25 January 2018 | |
12 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2018 | CONNOT | Change of name notice | |
15 Dec 2017 | PSC08 | Notification of a person with significant control statement |