Advanced company searchLink opens in new window

BREWAY LIMITED

Company number 07053024

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 Dec 2023 AA Micro company accounts made up to 31 October 2023
14 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
18 May 2023 CERTNM Company name changed concrete repairs (S.e) LTD\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-17
20 Mar 2023 AA Micro company accounts made up to 31 October 2022
05 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
13 May 2022 CERTNM Company name changed breway LIMITED\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-11
06 May 2022 AA Micro company accounts made up to 31 October 2021
19 Jul 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 October 2020
02 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 October 2019
01 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with updates
01 Aug 2019 AD01 Registered office address changed from 33 Darnley Road Gravesend Kent DA11 0SD to 142-143 Parrock Street Gravesend DA12 1EY on 1 August 2019
12 Dec 2018 AA Micro company accounts made up to 31 October 2018
09 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 31 October 2017
12 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Afrim Reka as a person with significant control on 28 June 2017
01 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
28 Jul 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2
10 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
14 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Mar 2015 AD02 Register inspection address has been changed from Suit M6 5 Blackhorse Lane London E17 6DS England to Suite 114. 313 Billet Road London E17 5PX
04 Mar 2015 CH01 Director's details changed for Mr Afrim Reka on 4 March 2015