Advanced company searchLink opens in new window

BREWHAUS LIMITED

Company number 09426806

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)
28 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 6 February 2020
21 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
08 Feb 2024 CH01 Director's details changed for Mr Michael Joseph O'sullivan on 8 February 2024
16 Jan 2024 AD01 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 16 January 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jun 2023 AD01 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 5 June 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Feb 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Jun 2021 AP01 Appointment of Chris Bateson as a director on 21 June 2021
21 Jun 2021 TM01 Termination of appointment of Robert Allan Halliday as a director on 21 June 2021
19 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
17 Feb 2021 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN on 17 February 2021
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2020 CH01 Director's details changed for Mr Aaron Matthew Mellor on 17 July 2020
17 Jul 2020 PSC04 Change of details for Mr Aaron Matthew Mellor as a person with significant control on 17 July 2020
17 Jul 2020 CH01 Director's details changed for Mr Robert Allan Halliday on 17 July 2020
17 Jul 2020 CH01 Director's details changed for Mr Michael Joseph O'sullivan on 17 July 2020
20 Mar 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 28/02/24
11 Mar 2020 CH01 Director's details changed for Mr Michael Joseph O'sullivan on 9 March 2020
11 Mar 2020 PSC04 Change of details for Mr Aaron Matthew Mellor as a person with significant control on 9 March 2020
11 Mar 2020 CH01 Director's details changed for Mr Aaron Matthew Mellor on 9 March 2020
22 Nov 2019 PSC01 Notification of Aaron Matthew Mellor as a person with significant control on 28 October 2019
22 Nov 2019 PSC07 Cessation of Robert Allan Halliday as a person with significant control on 28 October 2019