BREWBOARD LIMITED

Unit B3 Button End Unit B3 Button End, Cambridge, CB22 7GX, England
StatusACTIVE
Company No.10154931
CategoryPrivate Limited Company
Incorporated28 Apr 2016
Age8 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

BREWBOARD LIMITED is an active private limited company with number 10154931. It was incorporated 8 years, 2 months, 6 days ago, on 28 April 2016. The company address is Unit B3 Button End Unit B3 Button End, Cambridge, CB22 7GX, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2023

Action Date: 08 May 2023

Category: Address

Type: AD01

Change date: 2023-05-08

Old address: Mar Lodge High Street Little Chesterford CB10 1TS United Kingdom

New address: Unit B3 Button End Harston Cambridge CB22 7GX

Documents

View document PDF

Capital allotment shares

Date: 08 May 2023

Action Date: 19 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-19

Capital : 97,500 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 May 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-31

Capital : 87,750 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Raoul Radford

Appointment date: 2023-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2023

Action Date: 04 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Curran

Appointment date: 2023-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2023

Action Date: 19 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Russell White

Appointment date: 2023-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-08

Capital : 78,000 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oliver Peter Pugh

Notification date: 2021-02-08

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-08

Officer name: Mr Oliver Peter Pugh

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Raymond Stuart Chambers

Documents

View document PDF

Change person secretary company with change date

Date: 16 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-10

Officer name: Paul Duncan Archer

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-10

Officer name: Mr Paul Duncan Archer

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Stuart Chambers

Notification date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2020

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Duncan Archer

Notification date: 2018-02-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-07-13

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2020

Action Date: 19 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-19

Capital : 68,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Paul Davis

Termination date: 2019-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 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: 09 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Peter Pugh

Appointment date: 2017-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ludovic James Chapman

Termination date: 2017-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 28 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSET STORAGE LIMITED

ST PHILIPS POINT FLOOR 2,BIRMINGHAM,B2 5AF

Number:05327221
Status:ACTIVE
Category:Private Limited Company

DANNY'S PAINTWORKS LIMITED

337 HIGH ROAD,ESSEX,IG1 1TE

Number:05383893
Status:ACTIVE
Category:Private Limited Company

HALIFAX ENTERPRISES UK LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:08759390
Status:ACTIVE
Category:Private Limited Company

KNIGHTSBRIDGE LOGISTICS & DISTRIBUTION LIMITED

1A STATION STREET,BOSTON,PE21 8RL

Number:09146733
Status:ACTIVE
Category:Private Limited Company

PERFECT LOVELY LIMITED

SUITE 19 MAPLE COURT,MAIDENHEAD,SL6 3LW

Number:10397927
Status:ACTIVE
Category:Private Limited Company

STRADBROKE HIGH SCHOOL

STRADBROKE HIGH SCHOOL,STRADBROKE,IP21 5JN

Number:07921744
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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