Advanced company searchLink opens in new window

BREWER & BUNNEY LIMITED

Company number 03636372

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)
04 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with updates
01 Sep 2023 AA Accounts for a small company made up to 31 December 2022
15 Aug 2023 SH19 Statement of capital on 15 August 2023
  • GBP 1
15 Aug 2023 SH20 Statement by Directors
15 Aug 2023 CAP-SS Solvency Statement dated 08/08/23
15 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 22 September 2021
05 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
16 Sep 2022 AA Full accounts made up to 31 December 2021
12 Apr 2022 AD01 Registered office address changed from Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF England to Wolf Laundry Unit 5B Ashroyds Way Hoyland Barnsley S74 9SB on 12 April 2022
04 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/12/2022.
12 Mar 2021 TM01 Termination of appointment of David Jack Hayes as a director on 4 March 2021
12 Mar 2021 TM01 Termination of appointment of Lee Harris as a director on 4 March 2021
12 Mar 2021 TM01 Termination of appointment of Andrew Paul Durnin as a director on 4 March 2021
12 Mar 2021 TM01 Termination of appointment of Francis David Brewer as a director on 4 March 2021
12 Mar 2021 TM02 Termination of appointment of Lee Harris as a secretary on 4 March 2021
12 Mar 2021 AP01 Appointment of Mr Thomas Ernst Marder as a director on 4 March 2021
12 Mar 2021 AP01 Appointment of Mr Daniel Thomas Riley as a director on 4 March 2021
12 Mar 2021 AP01 Appointment of Mr Joshua Alexander Brown as a director on 4 March 2021
12 Mar 2021 AP01 Appointment of Mr Martin Keller as a director on 4 March 2021
12 Mar 2021 PSC07 Cessation of David Jack Hayes as a person with significant control on 4 March 2021
12 Mar 2021 PSC02 Notification of Wolf Laundry Holdings Limited as a person with significant control on 4 March 2021
12 Mar 2021 PSC07 Cessation of Francis David Brewer as a person with significant control on 4 March 2021
11 Mar 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
11 Mar 2021 AD01 Registered office address changed from Unit 9 Barncoose Industrial Estate Redruth Cornwall TR15 3XX to Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF on 11 March 2021