BREWER SCIENCE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

07/07/247 July 2024 Accounts for a small company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

31/07/2331 July 2023 Accounts for a small company made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

03/08/203 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/04/199 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/199 April 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/199 April 2019 28/03/19 STATEMENT OF CAPITAL GBP 738070

View Document

01/04/191 April 2019 REDUCE ISSUED CAPITAL 29/03/2019

View Document

01/04/191 April 2019 SOLVENCY STATEMENT DATED 29/03/19

View Document

01/04/191 April 2019 STATEMENT BY DIRECTORS

View Document

01/04/191 April 2019 01/04/19 STATEMENT OF CAPITAL GBP 5000

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / TERRY LOWELL BREWER / 15/06/2018

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANA DIANNE MURRAY / 15/06/2018

View Document

15/06/1815 June 2018 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELEN SMITH / 15/06/2018

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WIB BREWER / 15/06/2018

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

18/10/1718 October 2017 AUDITOR'S RESIGNATION

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELEN SMITH / 11/12/2015

View Document

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANA DIANNE MURRAY / 17/06/2014

View Document

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/01/1316 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM NO. 1 TOP FLOOR NORTH MILL DARLEY ABBEY MILLS DARLEY ABBEY DERBY DERBYSHIRE DE22 1DZ UNITED KINGDOM

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM WELLS HOUSE STEPHENSONS WAY THE WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6LY

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/02/126 February 2012 AUDITOR'S RESIGNATION

View Document

18/01/1218 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANA DIANNE MURRAY / 15/11/2010

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY LOWELL BREWER / 13/12/2010

View Document

27/05/1027 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY LOWELL BREWER / 22/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WIB BREWER / 22/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED MR DANIEL WIB BREWER

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR JESSE CORTESE

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 SECRETARY APPOINTED MRS JEANA DIANNE MURRAY

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED COMPANY DIRECTOR JESSE LEE CORTESE

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY LANE

View Document

30/04/0830 April 2008 ADOPT ARTICLES 23/04/2008

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

05/09/025 September 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 263 HEAGE ROAD RIPLEY DERBYSHIRE DE5 3GH

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0120 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

10/11/9610 November 1996 REGISTERED OFFICE CHANGED ON 10/11/96 FROM: 2 KING STREET NOTTINGHAM NG1 2AX

View Document

08/03/968 March 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994 AUDITOR'S RESIGNATION

View Document

03/05/943 May 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

23/11/9323 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

26/01/9326 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

13/07/9213 July 1992 NC INC ALREADY ADJUSTED 04/06/92

View Document

13/07/9213 July 1992 £ NC 100/5000 04/06/92

View Document

13/07/9213 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 ALTER MEM AND ARTS 04/06/92

View Document

06/03/926 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

03/03/923 March 1992 COMPANY NAME CHANGED POTMASK LIMITED CERTIFICATE ISSUED ON 04/03/92

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 REGISTERED OFFICE CHANGED ON 02/03/92 FROM: 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

02/03/922 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/922 March 1992 ALTER MEM AND ARTS 17/02/92

View Document

14/01/9214 January 1992 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