A E & F R BREWER LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

10/05/2410 May 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024 Statement of capital on 2024-02-05

View Document

05/02/245 February 2024 Resolutions

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

09/12/239 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

01/12/221 December 2022 Appointment of Mr Andrew Simon Jarvis as a director on 2022-11-30

View Document

01/12/221 December 2022 Termination of appointment of Julia Alison Crane as a director on 2022-11-30

View Document

03/02/223 February 2022 Termination of appointment of Seema Kamboj as a director on 2022-01-31

View Document

03/02/223 February 2022 Appointment of Julia Alison Crane as a director on 2022-01-31

View Document

15/06/2115 June 2021 Appointment of Jarlath Delphene Wade as a secretary on 2021-06-01

View Document

15/06/2115 June 2021 Appointment of Ms Seema Kamboj as a director on 2021-06-01

View Document

14/06/2114 June 2021 Termination of appointment of David Brian Alexander as a director on 2021-05-21

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES

View Document

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR DAVID BRIAN ALEXANDER

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

02/06/172 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/17

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/16

View Document

07/11/167 November 2016 SECRETARY APPOINTED MR MICHAEL HAMPSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT WELCH

View Document

28/06/1628 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15

View Document

19/06/1519 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY PAUL LEWIS

View Document

02/06/142 June 2014 SECRETARY APPOINTED MR ROBERT JOHN WELCH

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN WYN DAVIES / 01/02/2014

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13

View Document

26/06/1326 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS BOWEN / 16/06/2013

View Document

17/06/1317 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR JAMES THOMAS BOWEN

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET PRICE

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MCNIFF

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, SECRETARY SIDNEY BARRIE

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR PAUL MICHAEL LEWIS

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE MORGAN

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLE MORGAN / 11/11/2010

View Document

22/06/1122 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MCNIFF / 01/08/2010

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MS MARGARET AMELIA ANNE PRICE

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR JUSTIN WYN DAVIES

View Document

15/06/1015 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MCNIFF / 12/03/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, SECRETARY DANIEL QUARTEY

View Document

29/01/1029 January 2010 SECRETARY APPOINTED MR SIDNEY BARRIE

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED ANTHONY JOHN MCNIFF

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED CAROLE MORGAN

View Document

21/12/0921 December 2009 CHANGE PERSON AS SECRETARY

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL EVANS

View Document

01/07/091 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 SECRETARY'S CHANGE OF PARTICULARS / DANIEL QUARTEY / 01/03/2009

View Document

14/01/0914 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 SECRETARY APPOINTED DANIEL MALCOLM QUARTEY

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY MCNIFF

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR JUSTIN DAVIES

View Document

04/07/084 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MR PAUL EVANS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 NEW SECRETARY APPOINTED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/08/9728 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9714 July 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 AUDITOR'S RESIGNATION

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/08/968 August 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

19/06/9519 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/08/9420 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9410 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/03/9421 March 1994 DIRECTOR RESIGNED

View Document

23/07/9323 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 07/06/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/10/9128 October 1991 RETURN MADE UP TO 17/10/91; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 RETURN MADE UP TO 17/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/10/9018 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9011 July 1990 ADOPT MEM AND ARTS 02/07/90

View Document

14/05/9014 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/02/9023 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/01/903 January 1990 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

18/08/8918 August 1989 £ NC 1000/100000

View Document

18/08/8918 August 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/89

View Document

06/05/886 May 1988 COMPANY NAME CHANGED HELPROUTE LIMITED CERTIFICATE ISSUED ON 05/05/88

View Document

17/02/8817 February 1988 WD 18/01/88 PD 05/01/88--------- £ SI 2@1

View Document

22/01/8822 January 1988 NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/8812 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 REGISTERED OFFICE CHANGED ON 12/01/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/01/884 January 1988 ALTER MEM AND ARTS 111287

View Document

23/11/8723 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company