Advanced company searchLink opens in new window

BREWHURST HEALTH SUPPLIES LIMITED

Company number 09142585

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)
24 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
19 May 2020 CH01 Director's details changed for Mr John William Weaver on 10 May 2020
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
31 Jul 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
16 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
31 Jul 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
23 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
05 Aug 2016 AA01 Previous accounting period shortened from 31 July 2016 to 31 March 2016
05 Aug 2016 AP01 Appointment of Mr John William Weaver as a director on 30 June 2016
04 Aug 2016 AP03 Appointment of Miss Alison Husbands as a secretary on 30 June 2016
04 Aug 2016 TM01 Termination of appointment of Simon Mark Cuthbertson as a director on 30 June 2016
29 Mar 2016 AA Accounts for a dormant company made up to 31 July 2015
23 Mar 2016 AD01 Registered office address changed from Petty Wood & Co Limited Livingstone Road Walworth Business Park Andover Hampshire SP10 5NS to C/O Tree of Life Uk Ltd Coaldale Road Coaldale Road Lymedale Business Park Newcastle Staffordshire ST5 9QX on 23 March 2016
08 Dec 2015 CERTNM Company name changed seebeck 116 LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-19
08 Dec 2015 CONNOT Change of name notice
14 Aug 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
20 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association