THE OLD BREWERY (DEVIZES) MANAGEMENT COMPANY LIMITED

118 Bartholomew Street, Newbury, RG14 5DT, England
StatusACTIVE
Company No.11399428
Category
Incorporated05 Jun 2018
Age6 years, 12 days
JurisdictionEngland Wales

SUMMARY

THE OLD BREWERY (DEVIZES) MANAGEMENT COMPANY LIMITED is an active with number 11399428. It was incorporated 6 years, 12 days ago, on 05 June 2018. The company address is 118 Bartholomew Street, Newbury, RG14 5DT, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 28 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Joseph Gaiger

Termination date: 2022-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Notification of a person with significant control statement

Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gaiger Brothers Limited

Cessation date: 2021-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 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: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

New address: 118 Bartholomew Street Newbury RG14 5DT

Change date: 2021-04-01

Old address: 29 Bath Road Swindon SN1 4AS England

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jones Robinson

Appointment date: 2021-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Home from Home Property Management Swindon Limited

Termination date: 2021-04-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-01

Officer name: Cherry Jones

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Home from Home Property Management Swindon Limited

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Mrs Siobhan Mary Watton

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Vaughan Watton

Appointment date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Watson

Appointment date: 2020-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-19

Officer name: James Henry Gaiger

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Louise Wilson

Appointment date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-19

Officer name: Mrs Carol Ann Doran

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Robert Smith

Appointment date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Dawn Simes

Appointment date: 2020-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Fruen

Appointment date: 2020-05-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-13

Officer name: Mrs Cherry Jones

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2019

Action Date: 15 May 2019

Category: Address

Type: AD01

Old address: Northgate House Northgate Street Devizes SN10 1JX United Kingdom

New address: 29 Bath Road Swindon SN1 4AS

Change date: 2019-05-15

Documents

View document PDF

Incorporation company

Date: 05 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJD BUILDING & LANDSCAPING LIMITED

C/O BALDWINS, FIRST FLOOR, INTERNATIONAL HOUSE,WALSALL,WS4 2LA

Number:08014867
Status:ACTIVE
Category:Private Limited Company

BOOZE N NEWS STORE LTD

246 STAINBECK ROAD,LEEDS,LS7 2NN

Number:08673159
Status:ACTIVE
Category:Private Limited Company

CORINNE BRACKEN EQUESTRIAN LIMITED

MARKET HOUSE,ALTON,GU34 1HG

Number:06856349
Status:ACTIVE
Category:Private Limited Company

EASTERN CONSUMER ELECTRONICS LIMITED

VICTOR HOUSE, BARNET ROAD,HERTFORDSHIRE,AL2 1BG

Number:02775587
Status:ACTIVE
Category:Private Limited Company

LALESITA SHOP LTD

47A ARGYLE ROAD,LONDON,W13 0LW

Number:11346020
Status:ACTIVE
Category:Private Limited Company

PANMURE HANDLING EQUIPMENT LIMITED

ORWELL HOUSE, 50 HIGH STREET,BERKS,RG17 0NE

Number:05526655
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