C.BREWER & SONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

08/02/248 February 2024 Registration of charge 002038520019, created on 2024-02-01

View Document

08/02/248 February 2024 Registration of charge 002038520021, created on 2024-02-01

View Document

08/02/248 February 2024 Registration of charge 002038520022, created on 2024-02-01

View Document

08/02/248 February 2024 Registration of charge 002038520023, created on 2024-02-01

View Document

08/02/248 February 2024 Registration of charge 002038520020, created on 2024-02-01

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Registration of charge 002038520016, created on 2023-08-21

View Document

31/08/2331 August 2023 Registration of charge 002038520017, created on 2023-08-21

View Document

31/08/2331 August 2023 Registration of charge 002038520018, created on 2023-08-21

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-10 with updates

View Document

31/01/2331 January 2023 Notification of a person with significant control statement

View Document

25/01/2325 January 2023 Cessation of Nicholas Francis Mcdowell as a person with significant control on 2022-12-12

View Document

25/01/2325 January 2023 Cessation of Simon Robert Brewer as a person with significant control on 2022-12-12

View Document

25/01/2325 January 2023 Cessation of Emma Louise Spence as a person with significant control on 2022-12-12

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

14/07/2014 July 2020 CESSATION OF NEAL MICHAEL BREWER AS A PSC

View Document

14/07/2014 July 2020 CESSATION OF ALISON RACHEL LAWFIELD AS A PSC

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ROBERT BREWER / 21/02/2020

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR GARY CROKER

View Document

30/09/1930 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CESSATION OF JENNIFER MARION BREWER AS A PSC

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS BREWER / 19/04/2019

View Document

27/09/1827 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHEL LAWFIELD / 18/05/2018

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN HISLOP

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ROBERT BREWER

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FRANCIS MCDOWELL

View Document

17/08/1717 August 2017 CESSATION OF DAVID KENNETH BREWER AS A PSC

View Document

17/08/1717 August 2017 CESSATION OF FRANCIS CHRISTOPHER MCDOWELL AS A PSC

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE SPENCE

View Document

17/08/1717 August 2017 CESSATION OF ROBERT CHRISTOPHER BREWER AS A PSC

View Document

15/08/1715 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOBBS

View Document

17/09/1617 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 20/07/16 STATEMENT OF CAPITAL GBP 18236961

View Document

27/07/1627 July 2016 VARYING SHARE RIGHTS AND NAMES

View Document

22/07/1622 July 2016 REDUCE ISSUED CAPITAL 20/07/2016

View Document

22/07/1622 July 2016 22/07/16 STATEMENT OF CAPITAL GBP 269950

View Document

22/07/1622 July 2016 STATEMENT BY DIRECTORS

View Document

22/07/1622 July 2016 SOLVENCY STATEMENT DATED 08/07/16

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR STANLEY ADAMS

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR GARY STEPHEN FRANCIS CROKER

View Document

01/12/151 December 2015 DIRECTOR APPOINTED MR STEPHEN EDWARD GOLLOP

View Document

09/09/159 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BREWER

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR CHARLES THOMAS BREWER

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCDOWELL

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MR ADAM CHARLES SHOESMITH

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD DOBBS

View Document

04/09/124 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/08/1229 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

22/02/1222 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BREWER

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR RICHARD ALEXANDER DOBBS

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR SIMON ROBERT BREWER

View Document

14/09/1114 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1114 September 2011 ADOPT ARTICLES 12/06/2010

View Document

15/08/1115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/102 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KENNETH BREWER / 01/08/2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER EDWIN DOBBS / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER BREWER / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LESLIE HISLOP / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN BREWER / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RACHEL LAWFIELD / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID BREWER / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY JAMES ADAMS / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS CHRISTOPHER MCDOWELL / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL MICHAEL BREWER / 01/08/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW BREWER / 01/08/2010

View Document

26/08/1026 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED STANLEY JAMES ADAMS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 01/08/08; CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BREWER / 12/06/2008

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 RETURN MADE UP TO 01/08/07; CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 01/08/05; CHANGE OF MEMBERS

View Document

08/07/058 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0429 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; CHANGE OF MEMBERS

View Document

12/08/0412 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/025 September 2002 RETURN MADE UP TO 01/08/02; CHANGE OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 01/08/01; CHANGE OF MEMBERS

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 01/08/99; CHANGE OF MEMBERS

View Document

20/06/9920 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

01/10/981 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/09/9817 September 1998 AUDITOR'S RESIGNATION

View Document

27/08/9827 August 1998 RETURN MADE UP TO 01/08/98; CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/08/9729 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9730 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 RETURN MADE UP TO 01/08/96; CHANGE OF MEMBERS

View Document

05/09/955 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 01/08/95; CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

11/04/9411 April 1994 NEW DIRECTOR APPOINTED

View Document

01/10/931 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/09/9313 September 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9229 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9229 September 1992 RETURN MADE UP TO 01/08/92; CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/12/9017 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9012 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/09/9011 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 ALTER MEM AND ARTS 19/07/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/01/8920 January 1989 RETURN MADE UP TO 27/07/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/09/8813 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/878 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/01/8227 January 1982 ANNUAL RETURN MADE UP TO 16/07/81

View Document

27/01/8227 January 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

16/02/2516 February 1925 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/2516 February 1925 CERTIFICATE OF INCORPORATION

View Document


More Company Information