Advanced company searchLink opens in new window

BREWER METALCRAFT LIMITED

Company number 02932358

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 TM01 Termination of appointment of Susan Pamela Windell as a director on 27 June 2023
02 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 PSC02 Notification of Brewer Manufacturing Limited as a person with significant control on 29 June 2018
10 Jul 2018 PSC07 Cessation of Sarah Louise Hodgson as a person with significant control on 29 June 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 SH19 Statement of capital on 21 September 2017
  • GBP 10
21 Sep 2017 SH20 Statement by Directors
21 Sep 2017 CAP-SS Solvency Statement dated 06/09/17
21 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Sep 2017 RP04CS01 Second filing of Confirmation Statement dated 24/05/2017
30 Aug 2017 PSC01 Notification of Sarah Louise Hodgson as a person with significant control on 6 April 2016
30 Aug 2017 PSC07 Cessation of Windmill Park Limited as a person with significant control on 30 June 2016
09 Jun 2017 CS01 24/05/17 Statement of Capital gbp 220
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 15/09/2017.
22 Mar 2017 AD01 Registered office address changed from Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 22 March 2017