Advanced company searchLink opens in new window

PTB SAWPCO LIMITED

Company number 12478881

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)
09 May 2024 DS01 Application to strike the company off the register
30 Jan 2024 CERTNM Company name changed place to brew LTD\certificate issued on 30/01/24
  • RES15 ‐ Change company name resolution on 2024-01-13
30 Jan 2024 CONNOT Change of name notice
12 Jan 2024 AA Micro company accounts made up to 30 November 2023
04 Dec 2023 AA01 Previous accounting period shortened from 29 February 2024 to 30 November 2023
15 Nov 2023 AA Micro company accounts made up to 28 February 2023
23 Mar 2023 TM01 Termination of appointment of Lucy Simons as a director on 23 March 2023
23 Mar 2023 TM01 Termination of appointment of Gerald Francis Copley as a director on 23 March 2023
23 Mar 2023 AP01 Appointment of Mr Matthew Grace as a director on 23 March 2023
27 Feb 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
21 Nov 2022 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 28 February 2021
04 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with updates
04 Mar 2021 PSC01 Notification of James Martin Peters as a person with significant control on 26 February 2021
03 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 2,500
03 Mar 2021 PSC07 Cessation of Lucy Simons as a person with significant control on 26 February 2021
05 Feb 2021 TM02 Termination of appointment of Lucy Simons as a secretary on 5 February 2021
22 Jan 2021 AP01 Appointment of Mr Gerald Francis Copley as a director on 20 January 2021
19 Nov 2020 PSC07 Cessation of Benjamin David Oliver Fisher as a person with significant control on 13 November 2020
19 Nov 2020 TM01 Termination of appointment of Benjamin David Oliver Fisher as a director on 13 November 2020
01 Oct 2020 TM01 Termination of appointment of John Michael Staff as a director on 29 August 2020
29 Aug 2020 AD01 Registered office address changed from 48 Dovecote Road Eastwood Nottingham NG16 3EZ England to Unit G Sherbrooke Business Centre Sherbrook Road Daybrook Nottingham NG5 6AT on 29 August 2020
29 Aug 2020 TM01 Termination of appointment of James Martin Peters as a director on 29 August 2020
29 Aug 2020 PSC07 Cessation of James Martin Peters as a person with significant control on 29 August 2020