PLANET BREWSTER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 Micro company accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Secretary's details changed for Mr Martin Keena on 2025-03-21

View Document

06/05/256 May 2025 Registered office address changed from 32B Brewster Gardens Brewster Gardens London W10 6AJ England to 32B Brewster Gardens London W10 6AJ on 2025-05-06

View Document

16/04/2516 April 2025 Notification of Rachel Lucy Ellwood as a person with significant control on 2025-03-21

View Document

16/04/2516 April 2025 Appointment of Mr James Lawrence Ellwood as a director on 2025-03-21

View Document

16/04/2516 April 2025 Appointment of Mrs Rachel Lucy Ellwood as a director on 2025-03-21

View Document

16/04/2516 April 2025 Cessation of Roger Matthew Stayte as a person with significant control on 2025-03-21

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

16/04/2516 April 2025 Notification of James Lawrence Ellwood as a person with significant control on 2025-03-21

View Document

25/03/2525 March 2025 Appointment of Mr Martin Keena as a secretary on 2025-03-21

View Document

25/03/2525 March 2025 Termination of appointment of Leonora Sheppard as a secretary on 2025-03-21

View Document

25/03/2525 March 2025 Termination of appointment of Leonora Sheppard as a director on 2025-03-21

View Document

25/03/2525 March 2025 Termination of appointment of Roger Matthew Stayte as a director on 2025-03-21

View Document

25/03/2525 March 2025 Registered office address changed from Tweeds Briantspuddle Dorchester Dorset DT2 7HR to 32B Brewster Gardens Brewster Gardens London W10 6AJ on 2025-03-25

View Document

25/03/2525 March 2025 Cessation of Leonora Sheppard as a person with significant control on 2025-03-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

13/07/2113 July 2021 Director's details changed for Mr Roger Matthew Stayte on 2021-07-12

View Document

13/07/2113 July 2021 Director's details changed for Ms Leonora Sheppard on 2021-07-12

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEONORA SHEPPARD / 10/11/2015

View Document

04/01/164 January 2016 Annual return made up to 29 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

03/12/143 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/12/143 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 SAIL ADDRESS CHANGED FROM: C/O ROCHMAN GOODMANS 29 BARRETT ROAD FETCHAM LEATHERHEAD SURREY KT22 9HL UNITED KINGDOM

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

09/12/139 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEONORA SHEPPARD / 01/11/2013

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

03/12/123 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / LEONORA SHEPPARD / 01/11/2011

View Document

01/12/111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / AILI MARIE ARUNACHALEM / 01/11/2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 32A BREWSTER GARDENS LONDON W10 6AJ

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEONORA SHEPPARD / 14/06/2011

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LEONORA SHEPPARD / 14/06/2011

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MATTHEW STAYTE / 14/06/2011

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALI MARIE ARUNACHALEM / 25/11/2010

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONORA SHEPPARD / 01/10/2009

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/12/0921 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS KEENA / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALI MARIE ARUNACHALEM / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MATTHEW STAYTE / 01/10/2009

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/12/0713 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 37 WARREN STREET LONDON W1T 6AD

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0129 November 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 S366A DISP HOLDING AGM 25/11/98

View Document

27/01/9927 January 1999 S386 DISP APP AUDS 25/11/98

View Document

10/11/9810 November 1998 REGISTERED OFFICE CHANGED ON 10/11/98 FROM: 32A BREWSTER GARDENS LONDON W10 6AJ

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ALTER MEM AND ARTS 19/03/97

View Document

07/04/977 April 1997 COMPANY NAME CHANGED SPECIMPORT LIMITED CERTIFICATE ISSUED ON 08/04/97

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 REGISTERED OFFICE CHANGED ON 17/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

17/02/9717 February 1997 SECRETARY RESIGNED

View Document

19/12/9619 December 1996 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