BREWERY STABLES MANAGEMENT LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

19/11/2419 November 2024 Director's details changed for Mr Paul Robin Ashley Bell on 2024-11-10

View Document

05/11/245 November 2024 Registered office address changed from 220 Park View Whitley Bay Tyne & Wear NE26 3QR to 35 Coatsworth Road Gateshead NE8 1QL on 2024-11-05

View Document

29/10/2429 October 2024 Termination of appointment of David Shaun Brannen as a secretary on 2024-10-29

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/07/2321 July 2023 Micro company accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Director's details changed for Mr Paul Robin Ashley on 2021-11-15

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

26/11/2126 November 2021 Appointment of Mr Paul Robin Ashley as a director on 2021-11-15

View Document

26/11/2126 November 2021 Appointment of Mr Neil Anthony Cobb as a director on 2021-11-15

View Document

25/11/2125 November 2021 Termination of appointment of Terence Howard Brannen as a secretary on 2021-11-15

View Document

25/11/2125 November 2021 Appointment of Mr David Shaun Brannen as a secretary on 2021-11-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR AARON PALMER

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR KEVIN BENDELOW

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR AARON DAVID PALMER

View Document

22/03/1722 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MURRAY

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

02/03/162 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

25/03/1525 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

25/11/1425 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

03/03/143 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR TERENCE HOWARD BRANNEN / 01/11/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW POTT / 01/11/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ROBERT GEORGE MURRAY / 01/11/2013

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN POWNALL

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR MICHAEL ANDREW POTT

View Document

01/03/131 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POTT

View Document

29/11/1229 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR COLIN ROBERT GEORGE MURRAY

View Document

27/03/1227 March 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW POTT / 23/02/2010

View Document

08/02/118 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR LISA MCNEILL

View Document

30/11/1030 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR MICHAEL ANDREW POTT

View Document

10/03/1010 March 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROLINE POWNALL / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA MCNEILL / 01/10/2009

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL COBB

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED SUSAN CAROLINE POWNALL

View Document

02/04/092 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BLAKEBOROUGH POWNALL

View Document

20/06/0820 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR DANIEL MANSON SMITH

View Document

07/05/087 May 2008 DIRECTOR APPOINTED NEIL ANTHONY COBB

View Document

07/05/087 May 2008 DIRECTOR APPOINTED LISA MCNEILL

View Document

07/02/087 February 2008 RETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: 10 WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

28/11/0628 November 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: CPM HOUSE WORK ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: CPM HOUSE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

02/12/022 December 2002 REGISTERED OFFICE CHANGED ON 02/12/02 FROM: 6 BREWERY STABLES BLANDFORD SQUARE NEWCASTLE UPON TYNE NE1 4HZ

View Document

02/12/022 December 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 NEW SECRETARY APPOINTED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 REGISTERED OFFICE CHANGED ON 11/01/02 FROM: CPM HOUSE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: BURNHOPESIDE HALL FARM DURHAM ROAD LANCHESTER COUNTY DURHAM DH7 0TL

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/016 April 2001 NC DEC ALREADY ADJUSTED 30/01/01

View Document

06/04/016 April 2001 £ NC 100/7 30/01/01

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 REGISTERED OFFICE CHANGED ON 14/02/01 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE99 1SB

View Document

12/02/0112 February 2001 COMPANY NAME CHANGED CROSSCO (523) LIMITED CERTIFICATE ISSUED ON 12/02/01

View Document

21/11/0021 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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