BREWD DESIGN AGENCY LTD

1 Peach Street, Wokingham, RG40 1XJ, England
StatusACTIVE
Company No.09912500
CategoryPrivate Limited Company
Incorporated11 Dec 2015
Age8 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

BREWD DESIGN AGENCY LTD is an active private limited company with number 09912500. It was incorporated 8 years, 5 months, 24 days ago, on 11 December 2015. The company address is 1 Peach Street, Wokingham, RG40 1XJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 15 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brew'd design agency LTD\certificate issued on 05/06/23

Documents

View document PDF

Certificate change of name company

Date: 03 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed brew'd marketing LTD\certificate issued on 03/05/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Address

Type: AD01

New address: 1 Peach Street Wokingham RG40 1XJ

Old address: 63 - 66 Suite 23, Fifth Floor Hatton Garden London London EC1N 8LE England

Change date: 2023-04-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Miller

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Miller

Change date: 2022-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Miller

Change date: 2022-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2022

Action Date: 13 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-13

Psc name: Mrs Lucy Caroline Ann Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

New address: 63 - 66 Suite 23, Fifth Floor Hatton Garden London London EC1N 8LE

Change date: 2022-08-05

Old address: Suite 23, Fifth Floor Hatton Garden London EC1N 8LE England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2022

Action Date: 15 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Miller

Change date: 2022-06-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-28

Psc name: Mrs Lucy Caroline Ann Miller

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-28

Officer name: Mr Steven Miller

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Caroline Ann Miller

Change date: 2022-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-28

Psc name: Mr Steven Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-28

New address: Suite 23, Fifth Floor Hatton Garden London EC1N 8LE

Old address: Flat 2, 15 Montagu Road Datchet Slough Berkshire SL3 9DT United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jul 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucy Caroline Ann Miller

Notification date: 2021-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Steven Miller

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Address

Type: AD01

Old address: 17 Priory Way Datchet Slough Berkshire SL3 9JQ England

New address: Flat 2, 15 Montagu Road Datchet Slough Berkshire SL3 9DT

Change date: 2021-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steevan Anthony Glover

Termination date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-31

Psc name: Mr Steven Miller

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2021

Action Date: 31 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Miller

Change date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

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

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Old address: Suite 12 High Street Maidenhead Berkshire Sl6 Ijn England

Change date: 2016-12-22

New address: 17 Priory Way Datchet Slough Berkshire SL3 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Address

Type: AD01

Old address: 17 Priory Way Datchet Slough Berkshire SL3 9JQ England

Change date: 2016-12-22

New address: Suite 12 High Street Maidenhead Berkshire Sl6 Ijn

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steevan Glover

Change date: 2016-12-14

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Miller

Change date: 2016-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Miller

Appointment date: 2016-03-17

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GENTLEMANS CARTEL LTD

BROMLEY HALL,LONDON,E14 6RN

Number:09460616
Status:ACTIVE
Category:Private Limited Company

HAFTON CONSULTANCY LTD

7 JOHNSTON CLOSE,LONDON,SW9 0QS

Number:09830838
Status:ACTIVE
Category:Private Limited Company

KETTERING AQUATICS LTD

STERLING OFFICES,WELLINGBOROUGH,NN8 1LU

Number:08595203
Status:ACTIVE
Category:Private Limited Company

LOVE MAINA LTD

76 TOLLGATE ROAD,LONDON,E16 3LA

Number:11843164
Status:ACTIVE
Category:Private Limited Company

PIERI MANAGEMENT LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:10191462
Status:ACTIVE
Category:Private Limited Company

ROCK ROSE PROPERTIES LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11949830
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