Advanced company searchLink opens in new window

BREWERS BAROQUE RTM COMPANY LIMITED

Company number 07440389

Filter by category

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)
08 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
21 Apr 2023 AP01 Appointment of Mrs Jocelyn Anne Jewell as a director on 21 April 2023
24 Nov 2022 AA Accounts for a dormant company made up to 30 June 2022
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
10 Mar 2022 AA Micro company accounts made up to 30 June 2021
03 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
11 Mar 2021 TM01 Termination of appointment of Annette Emily Deaney as a director on 9 February 2021
23 Jan 2021 AA Micro company accounts made up to 30 June 2020
06 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
10 Feb 2020 AA Micro company accounts made up to 30 June 2019
06 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
16 Sep 2019 CH01 Director's details changed for Mrs Annette Emily Deaney on 13 September 2019
13 Sep 2019 CH01 Director's details changed for Mr Patrick Gormley Cullen on 13 September 2019
11 Sep 2019 CH01 Director's details changed for Mrs Joanne Ruth Snook-Haldane on 11 September 2019
28 Feb 2019 AA Micro company accounts made up to 30 June 2018
22 Nov 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Mitre Court 45 Duke Street Trowbridge BA14 8EA on 22 November 2018
20 Nov 2018 AP04 Appointment of Layzell Management as a secretary on 20 November 2018
20 Nov 2018 TM01 Termination of appointment of Victoria Ambrey Collins as a director on 20 November 2018
20 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
10 Oct 2018 AD01 Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 27 Old Gloucester Street London WC1N 3AX on 10 October 2018
07 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
12 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
18 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates