BREWER MIDCO LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registration of charge 136681880005, created on 2025-05-21

View Document

20/02/2520 February 2025 Satisfaction of charge 136681880003 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 136681880001 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 136681880002 in full

View Document

20/02/2520 February 2025 Satisfaction of charge 136681880004 in full

View Document

17/02/2517 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

04/10/244 October 2024 Registered office address changed from Horizon Capital, Level 9 the Shard 32 London Bridge Street London SE1 9SG England to Dains 2 Chamberlain Square Birmingham B3 3AX on 2024-10-04

View Document

14/08/2414 August 2024 Registration of charge 136681880004, created on 2024-08-12

View Document

03/07/243 July 2024 Director's details changed for Mr Steve Mcmullan on 2024-06-03

View Document

13/12/2313 December 2023 Registration of charge 136681880003, created on 2023-12-12

View Document

17/11/2317 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

10/10/2310 October 2023 Appointment of Mr Steve Mcmullan as a director on 2023-10-09

View Document

06/10/236 October 2023 Full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Termination of appointment of Andrew Shaw as a director on 2023-10-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/01/2312 January 2023 Appointment of Mr Andrew Shaw as a director on 2022-12-22

View Document

15/12/2215 December 2022 Registration of charge 136681880002, created on 2022-12-13

View Document

16/12/2116 December 2021 Termination of appointment of Emily Hickley as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr Roy Edward Farmer as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr John Paul Southwell as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr Mark Christopher Hargate as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr Richard Charles Mcneilly as a director on 2021-12-14

View Document

16/12/2116 December 2021 Appointment of Mr Andrew Paul Morris as a director on 2021-12-14

View Document

16/12/2116 December 2021 Termination of appointment of Luke Anthony Kingston as a director on 2021-12-14

View Document

15/12/2115 December 2021 Registration of charge 136681880001, created on 2021-12-14

View Document

08/10/218 October 2021 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

08/10/218 October 2021 Registered office address changed from Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to Horizon Capital, Level 9 the Shard 32 London Bridge Street London SE1 9SG on 2021-10-08

View Document

08/10/218 October 2021 Incorporation

View Document


More Company Information