G BREWER LIMITED

129 Mere Green Road Four Oaks, Sutton Coldfield, B75 5DD, West Midlands, England
StatusACTIVE
Company No.08463413
CategoryPrivate Limited Company
Incorporated27 Mar 2013
Age11 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

G BREWER LIMITED is an active private limited company with number 08463413. It was incorporated 11 years, 2 months, 5 days ago, on 27 March 2013. The company address is 129 Mere Green Road Four Oaks, Sutton Coldfield, B75 5DD, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-26

Officer name: Mr Gregory Roy Brewer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Address

Type: AD01

Old address: Sq2 House 240B Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UD

New address: 129 Mere Green Road Four Oaks Sutton Coldfield West Midlands B75 5DD

Change date: 2018-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gregory Roy Brewer

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

Change sail address company with old address new address

Date: 22 Apr 2015

Category: Address

Type: AD02

Old address: First Floor 7 Newlands Court Attwood Road Burntwood Staffordshire WS7 3GF England

New address: C/O W H Jones & Co First Floor 7 Newlands Court Attwood Road Burntwood Staffordshire WS7 3GF

Documents

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Move registers to sail company

Date: 07 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2013

Action Date: 21 Oct 2013

Category: Address

Type: AD01

Old address: 16 Shenstone Close Four Oaks Sutton Coldfield West Midlands B74 4XB United Kingdom

Change date: 2013-10-21

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Brewer

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Roy Brewer

Documents

View document PDF

Incorporation company

Date: 27 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM MARSHALL LTD.

32 ST. PATRICKS AVENUE,READING,RG10 9RA

Number:09648394
Status:ACTIVE
Category:Private Limited Company

CADENZA ITALY LIMITED

UNIT 3C UNIT 3C CITY BUSINESS CENTRE,HORSHAM,RH13 6BA

Number:09638325
Status:ACTIVE
Category:Private Limited Company

DOON DEVELOPMENTS LIMITED

83 CAMBRIDGE STREET,LONDON,SW1V 4PS

Number:01581132
Status:ACTIVE
Category:Private Limited Company

EDCI LTD

LISMORE HOUSE,READING,RG30 2SS

Number:08105293
Status:ACTIVE
Category:Private Limited Company

SANA BODY MIND & SOUL LTD.

494 UPPER RICHMOND ROAD,LONDON,SW15 5JG

Number:09555746
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TIMBERLINE CONSULTING LTD

69 OAKEN GROVE,MAIDENHEAD,SL6 6HN

Number:11858866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source