BREWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

04/11/244 November 2024 Change of details for Mr Philip Robert Hall as a person with significant control on 2024-10-01

View Document

04/11/244 November 2024 Change of details for Mrs Jill Hall as a person with significant control on 2024-10-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

28/05/2128 May 2021 30/07/20 TOTAL EXEMPTION FULL

View Document

28/05/2128 May 2021 PREVSHO FROM 30/07/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

20/04/2020 April 2020 30/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 30/07/17 UNAUDITED ABRIDGED

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091304840002

View Document

13/04/1813 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091304840001

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091304840004

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 091304840003

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR FABIEN HOMBOUGER

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HEWITSON

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MARGARET HEWITSON

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET HEWITSON

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MRS JILL HALL

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT HALL / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL HALL / 22/09/2017

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

17/07/1717 July 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR FABIEN DOMINIQUE HOMBOUGER

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091304840002

View Document

04/09/154 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091304840001

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT HALL / 08/11/2014

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM MEADOWSIDE KIRK BRAMWITH DONCASTER SOUTH YORKSHIRE DN7 5SW UNITED KINGDOM

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL HALL / 08/11/2014

View Document

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

View Accounts

18/09/1418 September 2014 DIRECTOR APPOINTED MRS MARGARET ELIZABETH HEWITSON

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET ELIXABETH HEWITSON / 18/09/2014

View Document

18/09/1418 September 2014 SECRETARY APPOINTED MRS MARGARET ELIXABETH HEWITSON

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR JONATHAN DAVID HEWITSON

View Document

15/07/1415 July 2014 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