- Company Overview for BREWERS HAULAGE LTD (08116558)
- Filing history for BREWERS HAULAGE LTD (08116558)
- People for BREWERS HAULAGE LTD (08116558)
- More for BREWERS HAULAGE LTD (08116558)
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
|
|
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 |