BREWSTER DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-29 with updates

View Document

28/04/2228 April 2022 Registered office address changed from Croft House Station Road Barnoldswick Lancashire BB18 5NA to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 2022-04-28

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/10/1916 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RAYMOND BREWSTER / 03/09/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RAYMOND BREWSTER / 01/05/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/12/184 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CESSATION OF WILLIAM PATRICK BREWSTER AS A PSC

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART RAYMOND BREWSTER / 01/04/2018

View Document

01/05/181 May 2018 NOTIFICATION OF PSC STATEMENT ON 01/04/2018

View Document

01/05/181 May 2018 CESSATION OF STEWART RAYMOND BREWSTER AS A PSC

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK BREWSTER / 01/04/2018

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068919730001

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR BRENDAN GERARD DUCKWORTH

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS NANCY MARY DUCKWORTH

View Document

09/05/169 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068919730001

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/05/139 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BREWSTER

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BREWSTER

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 1-5 ALMA TERRACE OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1EJ

View Document

13/06/1213 June 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM CROFT HOUSE STATION ROAD BARNOLDSWICK LANCASHIRE BB18 5NA ENGLAND

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART RAYMOND BREWSTER / 29/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MAURICE BREWSTER / 29/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PATRICK BREWSTER / 29/04/2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES BREWSTER / 29/04/2010

View Document

03/06/093 June 2009 DIRECTOR APPOINTED WILLIAM PATRICK BREWSTER

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED IAN JAMES BREWSTER

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JEFFREY MAURICE BREWSTER

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED STEWART RAYMOND BREWSTER

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

29/04/0929 April 2009 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