THE BREW GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

02/06/232 June 2023 Registered office address changed from Tornado House Tornado House Moxon Way Sherburn in Elmet Leeds North Yorks LS25 6FB to Hurricane House Moxon Way Sherburn in Elmet Leeds LS25 6FB on 2023-06-02

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/12/209 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

11/11/1911 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/01/1916 January 2019 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

12/12/1712 December 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/08/156 August 2015 10/07/15 STATEMENT OF CAPITAL GBP 1020

View Document

14/07/1514 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1514 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 110

View Document

22/06/1522 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED CAFFE SOCIETY LTD. CERTIFICATE ISSUED ON 23/02/15

View Document

23/02/1523 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/09/146 September 2014 20/08/14 STATEMENT OF CAPITAL GBP 110

View Document

06/09/146 September 2014 REMOVE AUTH CAP LIMIT 20/08/2014

View Document

06/09/146 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/09/146 September 2014 ARTICLES OF ASSOCIATION

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON

View Document

19/06/1419 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM TORNADO HOUSE MOXON WAY SHERBURN IN ELMET LEEDS NORTH YORKS LS25 7FB UNITED KINGDOM

View Document

14/06/1314 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 2 LINCOLN WAY, SHERBURN IN ELMET LEEDS N YORKS LS25 6PJ

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/07/1220 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR ANDREW JACKSON

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/06/1225 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/06/1114 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN MOORING / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN MOORING / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART MOORING / 01/10/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOORING / 01/06/2009

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN MOORING / 01/06/2008

View Document

12/06/0712 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: UNIT 10 YORK ROAD INDUSTRIAL ESTATE WETHERBY WEST YORKSHIRE LS22 7SU

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/06/0524 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0520 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

03/08/043 August 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/08/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 REGISTERED OFFICE CHANGED ON 14/01/04 FROM: UNIT 10 YORK ROAD INDUSTRIAL ESTATE WETHERBY WEST YORKSHIRE LS22 7SU

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: SONRISE LYNTON AVENUE NORTH YORKSHIRE BOSTON SPA LS23 6BL

View Document

24/12/0324 December 2003 COMPANY NAME CHANGED CASH SELECT LTD. CERTIFICATE ISSUED ON 24/12/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

12/06/0212 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 COMPANY NAME CHANGED CASH BOX UK LIMITED CERTIFICATE ISSUED ON 15/02/02

View Document

07/01/027 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 30 SYKE GREEN, SCARCROFT LEEDS WEST YORKSHIRE LS14 3BS

View Document

07/01/027 January 2002 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

03/08/013 August 2001 REGISTERED OFFICE CHANGED ON 03/08/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

01/06/011 June 2001 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