BREW BY NUMBERS LTD.

Company Documents

DateDescription
17/07/2517 July 2025 NewAdministrator's progress report

View Document

16/06/2516 June 2025 Notice of extension of period of Administration

View Document

21/05/2521 May 2025 Registered office address changed from 45 Gresham Street Gresham Street London EC2V 7BG to C/0 Rrs S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-21

View Document

14/01/2514 January 2025 Administrator's progress report

View Document

17/07/2417 July 2024 Administrator's progress report

View Document

14/06/2414 June 2024 Notice of extension of period of Administration

View Document

15/01/2415 January 2024 Administrator's progress report

View Document

29/09/2329 September 2023 Statement of affairs with form AM02SOA

View Document

16/08/2316 August 2023 Notice of deemed approval of proposals

View Document

05/08/235 August 2023 Statement of administrator's proposal

View Document

01/08/231 August 2023 Satisfaction of charge 079858040001 in full

View Document

20/06/2320 June 2023 Registered office address changed from 79 Enid Street London SE16 3RA to 45 Gresham Street Gresham Street London EC2V 7BG on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of an administrator

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

02/03/222 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Confirmation statement made on 2021-12-10 with updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES

View Document

18/03/2118 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HUTCHINGS / 16/03/2021

View Document

21/04/2021 April 2020 SUB-DIVISION 16/03/20

View Document

20/04/2020 April 2020 24/03/20 STATEMENT OF CAPITAL GBP 1106.5708

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SEYMOUR

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 16/04/13 STATEMENT OF CAPITAL GBP 770

View Document

23/10/1323 October 2013 08/05/13 STATEMENT OF CAPITAL GBP 1000

View Document

18/09/1318 September 2013 11/04/13 STATEMENT OF CAPITAL GBP 605

View Document

18/09/1318 September 2013 SUB-DIVISION 11/04/13

View Document

18/09/1318 September 2013 ADOPT ARTICLES 11/04/2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 66 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS UNITED KINGDOM

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079858040001

View Document

08/04/138 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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