BREWMAN JSTB LIMITED

Company Documents

DateDescription
16/03/2016 March 2020 ORDER OF COURT - RESTORATION

View Document

18/07/0018 July 2000 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/03/0028 March 2000 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/0017 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

16/02/0016 February 2000 APPLICATION FOR STRIKING-OFF

View Document

30/11/9930 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9927 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

24/02/9824 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/973 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 S369(4) SHT NOTICE MEET 30/09/96

View Document

02/10/962 October 1996 S80A AUTH TO ALLOT SEC 30/09/96

View Document

02/10/962 October 1996 S366A DISP HOLDING AGM 30/09/96

View Document

02/10/962 October 1996 S252 DISP LAYING ACC 30/09/96

View Document

02/10/962 October 1996 S386 DISP APP AUDS 30/09/96

View Document

28/02/9628 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

28/02/9628 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: ASHBY HOUSE 1 BRIDGE STREET STAINES MIDDLESEX TW18 4TP

View Document

23/08/9523 August 1995 COMPANY NAME CHANGED JOHN SMITH'S TADCASTER BREWERY L IMITED CERTIFICATE ISSUED ON 24/08/95

View Document

22/08/9522 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

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

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

09/03/949 March 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/936 April 1993 EXEMPTION FROM APPOINTING AUDITORS 29/03/93

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

10/03/9310 March 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 RETURN MADE UP TO 22/04/92; FULL LIST OF MEMBERS

View Document

09/04/929 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/12/916 December 1991 DIRECTOR RESIGNED

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 REGISTERED OFFICE CHANGED ON 03/10/91 FROM: THE BREWERY, TADCASTER, YORKSHIRE, LS24 9SA.

View Document

02/05/912 May 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/05/901 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

04/01/894 January 1989 DIRECTOR RESIGNED

View Document

07/07/887 July 1988 DIRECTOR RESIGNED

View Document

08/06/888 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/05/8812 May 1988 RETURN MADE UP TO 15/04/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

26/08/8726 August 1987 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

20/07/8720 July 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

23/06/8723 June 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 AUDITOR'S RESIGNATION

View Document

24/02/8724 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/865 December 1986 NEW DIRECTOR APPOINTED

View Document

15/10/8615 October 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

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