BREWER COWLS LIMITED - CHICHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-11-10 View Report
Officers. Officer name: Susan Pamela Windell. Termination date: 2023-06-27. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2023-06-19 View Report
Accounts. Accounts type dormant. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-06-23 View Report
Accounts. Accounts type dormant. 2021-10-05 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Accounts. Accounts type dormant. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-06-05 View Report
Accounts. Accounts type dormant. 2019-11-13 View Report
Confirmation statement. Statement with updates. 2019-06-03 View Report
Accounts. Accounts type dormant. 2018-11-06 View Report
Confirmation statement. Statement with no updates. 2018-06-04 View Report
Accounts. Accounts type dormant. 2017-12-13 View Report
Confirmation statement. Statement with updates. 2017-06-09 View Report
Officers. Officer name: Mr John Antony Goble. Change date: 2017-04-25. 2017-04-28 View Report
Address. New address: 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ. Change date: 2017-03-22. Old address: Units 1 and 2 Field View Baynards Green Business Park Baynards Green Bicester Oxfordshire OX27 7SG. 2017-03-22 View Report
Accounts. Accounts type dormant. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-06-15 View Report
Officers. Appointment date: 2016-04-28. Officer name: Mrs Susan Pamela Windell. 2016-05-31 View Report
Officers. Officer name: Susan Pamela Windell. Termination date: 2016-04-28. 2016-05-31 View Report
Officers. Change date: 2016-04-26. Officer name: Mrs Susan Pamela Windell. 2016-04-28 View Report
Accounts. Accounts type dormant. 2015-06-08 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type dormant. 2014-05-08 View Report
Annual return. With made up date full list shareholders. 2013-10-25 View Report
Accounts. Accounts type dormant. 2013-09-24 View Report
Annual return. With made up date full list shareholders. 2012-11-13 View Report
Officers. Officer name: Mrs Susan Pamela Windell. Change date: 2012-10-01. 2012-10-15 View Report
Accounts. Accounts type dormant. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Accounts. Accounts type dormant. 2011-06-21 View Report
Annual return. With made up date full list shareholders. 2010-12-16 View Report
Address. Old address: Unit 2 Hall Farm Workshops South Moreton Nr Didcot Oxfordshire OX11 9FD. Change date: 2010-09-14. 2010-09-14 View Report
Accounts. Change account reference date company current extended. 2010-08-09 View Report
Accounts. Accounts type dormant. 2010-07-30 View Report
Annual return. With made up date full list shareholders. 2009-12-17 View Report
Officers. Change date: 2009-10-02. Officer name: Director John Antony Goble. 2009-12-17 View Report
Annual return. Legacy. 2009-07-10 View Report
Accounts. Accounts type dormant. 2009-06-24 View Report
Address. Description: Registered office changed on 18/06/2009 from 2 the pounds cholsey oxfordshire OX10 9NS. 2009-06-18 View Report
Gazette. Gazette notice compulsary. 2009-05-19 View Report
Incorporation. Incorporation company. 2007-10-02 View Report