Advanced company searchLink opens in new window

BREWER WALLACE NOTARIES LTD

Company number 09519187

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 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
11 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
21 Apr 2021 TM01 Termination of appointment of Kevin Ross Ogle as a director on 1 October 2020
30 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
02 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
18 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
18 Apr 2017 CH01 Director's details changed for Mr Kevin Ross Ogle on 18 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
20 Apr 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100
10 Apr 2015 AP01 Appointment of Mr Kevin Ross Ogle as a director on 31 March 2015
10 Apr 2015 AP01 Appointment of Mr Graham Ward Nettleton as a director on 31 March 2015
10 Apr 2015 AD01 Registered office address changed from Kingfisher Court, Plaxton Bridge Road, Woodmansey, Beverley, HU17 0RT United Kingdom to Shackles Chambers 7 Land of Green Ginger Hull HU1 2ED on 10 April 2015
31 Mar 2015 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 31 March 2015
31 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)