BOB BREWER LIMITED
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
27/02/2527 February 2025 | Registered office address changed from C/O Resolve-Tax and Accounts Bulldog House London Road Twyford Reading Berkshire RG10 9EU to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 2025-02-27 |
10/10/2410 October 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-13 with updates |
02/02/232 February 2023 | Change of details for Mr Anthony Robert Brewer as a person with significant control on 2023-02-02 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
13/02/2213 February 2022 | Confirmation statement made on 2022-02-13 with updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
07/12/207 December 2020 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
11/11/1811 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BREWER / 10/07/2018 |
10/07/1810 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT BREWER / 10/07/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
23/10/1723 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, NO UPDATES |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
04/03/164 March 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
25/02/1525 February 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
05/03/145 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
13/02/1313 February 2013 | APPOINTMENT TERMINATED, SECRETARY PAULINE MARSDEN |
13/02/1313 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
20/02/1220 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM MOOR FARM, ASHTON ROAD MINETY WILTSHIRE SN16 9QP |
29/10/1129 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT BREWER / 31/12/2009 |
16/02/1016 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BREWER / 28/11/2008 |
13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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