BREWED BY HAND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of Fiona Charlotte Dendy as a director on 2025-04-30

View Document

14/04/2514 April 2025 Resolutions

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/04/2511 April 2025

View Document

17/07/2417 July 2024 Director's details changed for Mr Heath Jansen on 2024-07-15

View Document

17/07/2417 July 2024 Change of details for Think Better Group Limited as a person with significant control on 2024-07-15

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

13/09/2313 September 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

13/04/2313 April 2023 Change of details for Think Better Group Limited as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Director's details changed for Ms Fiona Dendy on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Heath Jansen on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from Unit 518 the Print Rooms 164-180 Union Street London SE1 0LH England to Park House North Street Horsham West Sussex RH12 1RN on 2023-04-13

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/03/2017 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTINE PRAIN

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MS ELIZABETH ANNE WARBURTON

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE CLAIR PRAIN / 07/01/2019

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 2ND FLOOR 21 LITTLE PORTLAND STREET LONDON W1W 8BT UNITED KINGDOM

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / PACED LIMITED / 07/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA DENDY / 07/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HOFFMANN

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE CLAIR PRAIN / 12/07/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 46 BROCKLEY CROSS BUSINESS CENTRE ENDWELL ROAD LONDON SE4 2PD

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LOMAX

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA DENDY / 12/07/2017

View Document

12/07/1712 July 2017 PSC'S CHANGE OF PARTICULARS / PACED LIMITED / 12/07/2017

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER HOFFMANN / 12/07/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MRS FIONA DENDY

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWMAN

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/10/1611 October 2016 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS JUSTINE PRAIN

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY PAUL RADIN

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR ANDREW DONALD BOWMAN

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 SECRETARY APPOINTED PAUL ANTHONY RADIN

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RADIN

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR DAVID WILLIAM LOMAX

View Document

24/11/1424 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13

View Document

16/07/1416 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/10/1322 October 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/10/1218 October 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

18/10/1218 October 2012 15/07/11 STATEMENT OF CAPITAL GBP 125

View Document

22/08/1222 August 2012 SUB-DIVISION 16/08/12

View Document

22/08/1222 August 2012 16/08/12 STATEMENT OF CAPITAL GBP 125

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/07/1115 July 2011 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