BRAND BREWERY LIMITED
Status | ACTIVE |
Company No. | 08270883 |
Category | Private Limited Company |
Incorporated | 26 Oct 2012 |
Age | 11 years, 8 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
BRAND BREWERY LIMITED is an active private limited company with number 08270883. It was incorporated 11 years, 8 months, 24 days ago, on 26 October 2012. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-04
Old address: 30 City Road London EC1Y 2AB United Kingdom
New address: 2 Leman Street London E1W 9US
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 13 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082708830001
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 26 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-26
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-26
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 26 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-26
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2020
Action Date: 21 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082708830001
Charge creation date: 2020-10-21
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Move registers to registered office company with new address
Date: 17 Jan 2018
Category: Address
Type: AD04
New address: 30 City Road London EC1Y 2AB
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-16
Old address: 201 Borough High Street London SE1 1JA
New address: 30 City Road London EC1Y 2AB
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Move registers to sail company with new address
Date: 15 Nov 2017
Category: Address
Type: AD03
New address: 30 City Road London EC1Y 2AB
Documents
Change sail address company with new address
Date: 14 Nov 2017
Category: Address
Type: AD02
New address: 30 City Road London EC1Y 2AB
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-11
Old address: St Clements House 27-28 Clements Lane London EC4N 7AE
New address: 201 Borough High Street London SE1 1JA
Documents
Accounts with accounts type total exemption small
Date: 10 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 26 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-26
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change account reference date company current extended
Date: 09 Dec 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-31
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Certificate change of name company
Date: 18 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wired brands LIMITED\certificate issued on 18/10/13
Documents
Change of name notice
Date: 18 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 21 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-21
Officer name: Claire May Gapper
Documents
Change person director company with change date
Date: 22 Mar 2013
Action Date: 21 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-21
Officer name: Mr Robert Michael Evans
Documents
Certificate change of name company
Date: 21 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wired brands events LIMITED\certificate issued on 21/12/12
Documents
Change of name notice
Date: 21 Dec 2012
Category: Change-of-name
Type: CONNOT
Documents
Incorporation company
Date: 26 Oct 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
3 RUSHTON'S YARD,ASHBY DE LA ZOUCH,LE65 1AL
Number: | 08538265 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONDON MEWS,LONDON,W2 1HY
Number: | 10162692 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 17-18 AUSTER ROAD,YORK,YO30 4XA
Number: | 06797690 |
Status: | ACTIVE |
Category: | Private Limited Company |
PINNACLE ASSET CORPORATION LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10174524 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH
Number: | 06847626 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RAGLAN ROAD,BIRMINGHAM,B5 7RA
Number: | 08784387 |
Status: | ACTIVE |
Category: | Private Limited Company |