BREWSER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 24/01/2524 January 2025 | Termination of appointment of Gregory Banbury as a director on 2025-01-24 |
| 23/12/2423 December 2024 | Second filing of a statement of capital following an allotment of shares on 2024-08-01 |
| 11/11/2411 November 2024 | Micro company accounts made up to 2024-02-28 |
| 15/08/2415 August 2024 | Confirmation statement made on 2024-06-27 with updates |
| 15/08/2415 August 2024 | Statement of capital following an allotment of shares on 2024-08-01 |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Resolutions |
| 01/07/241 July 2024 | Memorandum and Articles of Association |
| 10/03/2410 March 2024 | Appointment of Mr Charlie Mcveigh as a director on 2024-03-07 |
| 10/03/2410 March 2024 | Appointment of Mr Jon Hulme as a director on 2024-03-07 |
| 10/03/2410 March 2024 | Confirmation statement made on 2024-03-09 with updates |
| 10/03/2410 March 2024 | Appointment of Mr Gregory Banbury as a director on 2024-03-07 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 24/07/2324 July 2023 | Micro company accounts made up to 2023-02-28 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 20/02/2320 February 2023 | Statement of capital following an allotment of shares on 2023-02-17 |
| 09/01/239 January 2023 | Sub-division of shares on 2022-12-15 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-21 with updates |
| 27/09/2227 September 2022 | Director's details changed for Mr James Lewis Atherton on 2022-09-20 |
| 27/09/2227 September 2022 | Change of details for Mr James Lewis Atherton as a person with significant control on 2021-04-01 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 25/02/2225 February 2022 | Sub-division of shares on 2022-02-05 |
| 22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
| 09/11/219 November 2021 | Appointment of Mr Lewis Jonathan Paul Ryan as a director on 2021-11-09 |
| 09/11/219 November 2021 | Appointment of Mr Oliver William Morgan as a director on 2021-11-09 |
| 03/10/213 October 2021 | Registered office address changed from Firbank Penygarreg Lane Pant Oswestry SY10 8JS United Kingdom to 2 Bryn Teg Drive Rhos on Sea Colwyn Bay LL28 4AF on 2021-10-03 |
| 19/05/2119 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK CHARLES EDWARDS |
| 19/05/2119 May 2021 | DIRECTOR APPOINTED MR JACK CHARLES EDWARDS |
| 19/05/2119 May 2021 | CESSATION OF ALYN CHAD EDWARDS AS A PSC |
| 19/05/2119 May 2021 | APPOINTMENT TERMINATED, DIRECTOR ALYN EDWARDS |
| 15/05/2115 May 2021 | REGISTERED OFFICE CHANGED ON 15/05/2021 FROM 11 GRESHAM HOUSE PARTRIDGE CLOSE TRUMPINGTON CAMBRIDGE CB2 9AR ENGLAND |
| 24/02/2124 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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