BREWSTER SCOTT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Amended total exemption full accounts made up to 2021-02-28

View Document

12/03/2512 March 2025 Amended total exemption full accounts made up to 2022-02-28

View Document

12/03/2512 March 2025 Amended total exemption full accounts made up to 2023-02-28

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/07/2427 July 2024 Notification of James Anthony Pople as a person with significant control on 2024-07-12

View Document

26/07/2426 July 2024 Termination of appointment of Cope Frank James Hodell as a director on 2024-07-12

View Document

26/07/2426 July 2024 Cessation of Cope Hodell as a person with significant control on 2024-07-11

View Document

16/05/2416 May 2024 Registered office address changed from 61 High Street Fareham PO16 7BG United Kingdom to Trafalgar House Southampton Road Portsmouth PO6 4PY on 2024-05-16

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM TRAFALGAR HOUSE 223 SOUTHAMPTON ROAD PORTSMOUTH PO6 4PY

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/11/1819 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

12/03/1812 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

28/07/1628 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050644800009

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050644800006

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050644800007

View Document

28/07/1628 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050644800008

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050644800006

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050644800007

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/06/159 June 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/04/146 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/09/1317 September 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/11

View Document

03/04/133 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/04/122 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY TFP BUSINESS SERVICES LIMITED

View Document

31/03/1131 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM KENILWORTH, HAMBLEDON RD DENMEAD HAMPSHIRE PO7 6NU

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TFP BUSINESS SERVICES LIMITED / 01/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY POPLE / 01/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

01/04/091 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/01/0920 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/01/0920 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/10/0630 October 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 COMPANY NAME CHANGED HEALTHY VIBES LIMITED CERTIFICATE ISSUED ON 20/04/04

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 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