Advanced company searchLink opens in new window

BREW BROKERS LTD.

Company number 10761928

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)
25 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-ratification of issue of b investment shat=res-ord shares 12/09/2019
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with updates
28 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Authority to allot 24/04/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 785.9166
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/11/2018.
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
  • GBP 323.60
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 84.31
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivision/b investment shares 30/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES15 ‐ Change company name resolution on 2017-12-14
12 Jan 2018 CONNOT Change of name notice
15 Dec 2017 PSC08 Notification of a person with significant control statement