Advanced company searchLink opens in new window

BREWERS HAULAGE LTD

Company number 08116558

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)
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
12 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
12 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Dec 2018 PSC01 Notification of Peter Brewer as a person with significant control on 5 July 2018
05 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Oct 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
03 Mar 2017 AD01 Registered office address changed from 12 Cypress Road Normanton West Yorkshire WF6 1LJ to 4 Church Lane Normanton WF6 2DE on 3 March 2017
16 Sep 2016 AD01 Registered office address changed from C/O New Wave Accounting Limited Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to 12 Cypress Road Normanton West Yorkshire WF6 1LJ on 16 September 2016
19 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Feb 2016 CH01 Director's details changed for Pete Brewer on 8 February 2016
09 Oct 2015 AD01 Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Limited Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 9 October 2015
22 Jul 2015 AD01 Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 22 July 2015