THE BREWERS ARMS LIMITED

251 London Road, Burgess Hill, RH15 9QU, West Sussex
StatusACTIVE
Company No.08878326
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE BREWERS ARMS LIMITED is an active private limited company with number 08878326. It was incorporated 10 years, 4 months, 6 days ago, on 05 February 2014. The company address is 251 London Road, Burgess Hill, RH15 9QU, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-29

Officer name: Benjamin Robert O'sullivan

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pauline Ford

Termination date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Pauline O'sullivan

Change date: 2019-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maraget Anne Williams

Cessation date: 2017-05-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mrs Pauline O'sullivan

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Ann Williams

Termination date: 2017-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2016

Action Date: 03 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Apr 2014

Action Date: 28 Feb 2015

Category: Accounts

Type: AA01

New date: 2015-02-28

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick O'sullivan

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Ann Williams

Documents

View document PDF

Change account reference date company current extended

Date: 19 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-19

Capital : 100 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Patrick Joseph John O'sullivan

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Williams

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOVETAIL PROGRAMME CONSULTING LIMITED

THE YEW TREE INN, HIGH STREET,WREXHAM,LL12 8RF

Number:08053869
Status:ACTIVE
Category:Private Limited Company

FURST MARKET LP

SUITE 1284,GLASGOW,G2 1QX

Number:SL030511
Status:ACTIVE
Category:Limited Partnership

GABRIOGE RECRUITMENT LTD

FLAT 1 55 ST. PETERS ROAD,BIRMINGHAM,B20 3RP

Number:11913760
Status:ACTIVE
Category:Private Limited Company

LANGUAGE-RIGHT MLC LIMITED

40 BARROW ROAD,LONDON,SW16 5PF

Number:06868595
Status:ACTIVE
Category:Private Limited Company

MOERMAN UK LIMITED

HLB HOUSE,TARPORLEY,CW6 0AT

Number:01770595
Status:ACTIVE
Category:Private Limited Company

ROSEWOOD IT LIMITED

18 HOUSESTEADS DRIVE,CHESTER,CH2 3DL

Number:06774675
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