ND BREWSTER ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

02/08/242 August 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/04/2417 April 2024 Change of details for Mr Nigel David Brewster as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Change of details for Mrs Nicola Jane Brewster as a person with significant control on 2024-04-16

View Document

06/11/236 November 2023 Change of details for Mr Nigel David Brewster as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Notification of Nicola Jane Brewster as a person with significant control on 2023-11-06

View Document

04/11/234 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

07/08/237 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Change of share class name or designation

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2021-06-21

View Document

13/07/2113 July 2021 Memorandum and Articles of Association

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

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

View Accounts

08/07/208 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

28/08/1928 August 2019 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

14/06/1814 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

22/09/1722 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BREWSTER / 13/10/2016

View Document

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL DAVID BREWSTER / 13/10/2016

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM LYNDEN HALL LANGWORTHY LANE MAIDENHEAD SL6 2HH

View Document

19/10/1619 October 2016 Registered office address changed from , Lynden Hall, Langworthy Lane, Maidenhead, SL6 2HH to 11 Castle Hill Maidenhead Berkshire SL6 4AA on 2016-10-19

View Document

19/10/1619 October 2016 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE BREWSTER / 13/10/2016

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/11/157 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/10/1427 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/11/1321 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/125 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/11/112 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/12/1023 December 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

11/11/1011 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID BREWSTER / 02/11/2009

View Document

04/11/094 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

11/09/0911 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

12/03/0912 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/01/079 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 SECRETARY RESIGNED

View Document

25/10/0525 October 2005 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