BREW BY NUMBERS LTD.
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Administrator's progress report |
16/06/2516 June 2025 | Notice of extension of period of Administration |
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 |
14/01/2514 January 2025 | Administrator's progress report |
17/07/2417 July 2024 | Administrator's progress report |
14/06/2414 June 2024 | Notice of extension of period of Administration |
15/01/2415 January 2024 | Administrator's progress report |
29/09/2329 September 2023 | Statement of affairs with form AM02SOA |
16/08/2316 August 2023 | Notice of deemed approval of proposals |
05/08/235 August 2023 | Statement of administrator's proposal |
01/08/231 August 2023 | Satisfaction of charge 079858040001 in full |
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 |
20/06/2320 June 2023 | Appointment of an administrator |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-03-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
02/03/222 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Confirmation statement made on 2021-12-10 with updates |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
18/03/2118 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM HUTCHINGS / 16/03/2021 |
21/04/2021 April 2020 | SUB-DIVISION 16/03/20 |
20/04/2020 April 2020 | 24/03/20 STATEMENT OF CAPITAL GBP 1106.5708 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/01/202 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
13/08/1913 August 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID SEYMOUR |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/05/1618 May 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | Annual return made up to 5 April 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 5 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | 16/04/13 STATEMENT OF CAPITAL GBP 770 |
23/10/1323 October 2013 | 08/05/13 STATEMENT OF CAPITAL GBP 1000 |
18/09/1318 September 2013 | 11/04/13 STATEMENT OF CAPITAL GBP 605 |
18/09/1318 September 2013 | SUB-DIVISION 11/04/13 |
18/09/1318 September 2013 | ADOPT ARTICLES 11/04/2013 |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 66 SOUTHWARK BRIDGE ROAD LONDON SE1 0AS UNITED KINGDOM |
24/04/1324 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 079858040001 |
08/04/138 April 2013 | Annual return made up to 5 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1212 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BREW BY NUMBERS LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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