Download leads from Nexok and grow your business. Find out more

Brewer & Bunney Limited

Documents

Total Documents156
Total Pages744

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with updates
1 September 2023Accounts for a small company made up to 31 December 2022
15 August 2023Solvency Statement dated 08/08/23
15 August 2023Statement of capital on 15 August 2023
  • GBP 1
15 August 2023Statement by Directors
15 August 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
1 December 2022Second filing of Confirmation Statement dated 22 September 2021
5 October 2022Confirmation statement made on 22 September 2022 with no updates
16 September 2022Full accounts made up to 31 December 2021
12 April 2022Registered office address changed from Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF England to Wolf Laundry Unit 5B Ashroyds Way Hoyland Barnsley S74 9SB on 12 April 2022
4 October 2021Confirmation statement made on 22 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 01/12/2022.
12 March 2021Appointment of Mr Joshua Alexander Brown as a director on 4 March 2021
12 March 2021Termination of appointment of Andrew Paul Durnin as a director on 4 March 2021
12 March 2021Appointment of Mr Martin Keller as a director on 4 March 2021
12 March 2021Termination of appointment of David Jack Hayes as a director on 4 March 2021
12 March 2021Cessation of David Jack Hayes as a person with significant control on 4 March 2021
12 March 2021Termination of appointment of Lee Harris as a director on 4 March 2021
12 March 2021Termination of appointment of Francis David Brewer as a director on 4 March 2021
12 March 2021Appointment of Mr Thomas Ernst Marder as a director on 4 March 2021
12 March 2021Cessation of Francis David Brewer as a person with significant control on 4 March 2021
12 March 2021Notification of Wolf Laundry Holdings Limited as a person with significant control on 4 March 2021
12 March 2021Appointment of Mr Daniel Thomas Riley as a director on 4 March 2021
12 March 2021Termination of appointment of Lee Harris as a secretary on 4 March 2021
11 March 2021Current accounting period extended from 30 November 2021 to 31 December 2021
11 March 2021Registered office address changed from Unit 9 Barncoose Industrial Estate Redruth Cornwall TR15 3XX to Unit B8 Grove Park Springvale Road Grimethorpe Barnsley South Yorkshire S72 7BF on 11 March 2021
18 January 2021Total exemption full accounts made up to 30 November 2020
28 September 2020Confirmation statement made on 22 September 2020 with updates
11 July 2020Total exemption full accounts made up to 30 November 2019
24 September 2019Confirmation statement made on 22 September 2019 with no updates
6 June 2019Termination of appointment of Ian Burnham as a director on 15 April 2019
12 April 2019Total exemption full accounts made up to 30 November 2018
1 October 2018Confirmation statement made on 22 September 2018 with no updates
11 April 2018Total exemption full accounts made up to 30 November 2017
25 September 2017Change of details for Mr Francis David Brewer as a person with significant control on 19 June 2017
25 September 2017Confirmation statement made on 22 September 2017 with updates
25 September 2017Change of details for Mr Francis David Brewer as a person with significant control on 19 June 2017
25 September 2017Confirmation statement made on 22 September 2017 with updates
25 September 2017Change of details for Mr David Jack Hayes as a person with significant control on 19 June 2017
25 September 2017Change of details for Mr David Jack Hayes as a person with significant control on 19 June 2017
3 July 2017Change of share class name or designation
3 July 2017Change of share class name or designation
26 June 2017Resolutions
  • RES13 ‐ Share rights/ company may declare by ordinary resolution payment of dividends and directors to decide payment of interim dividends 19/06/2017
  • RES12 ‐ Resolution of varying share rights or name
26 June 2017Resolutions
  • RES13 ‐ Share rights/ company may declare by ordinary resolution payment of dividends and directors to decide payment of interim dividends 19/06/2017
  • RES12 ‐ Resolution of varying share rights or name
22 March 2017Total exemption small company accounts made up to 30 November 2016
22 March 2017Total exemption small company accounts made up to 30 November 2016
19 December 2016Appointment of Mr Lee Harris as a director on 6 December 2016
19 December 2016Appointment of Mr Ian Burnham as a director on 6 December 2016
19 December 2016Appointment of Mr Andrew Paul Durnin as a director on 6 December 2016
19 December 2016Appointment of Mr Ian Burnham as a director on 6 December 2016
19 December 2016Appointment of Mr Andrew Paul Durnin as a director on 6 December 2016
19 December 2016Appointment of Mr Lee Harris as a director on 6 December 2016
26 September 2016Confirmation statement made on 22 September 2016 with updates
26 September 2016Confirmation statement made on 22 September 2016 with updates
31 March 2016Total exemption small company accounts made up to 30 November 2015
31 March 2016Total exemption small company accounts made up to 30 November 2015
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 40,000
22 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 40,000
26 August 2015Total exemption small company accounts made up to 30 November 2014
26 August 2015Total exemption small company accounts made up to 30 November 2014
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 40,000
6 October 2014Secretary's details changed for Mr Lee Harris on 1 October 2014
6 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 40,000
6 October 2014Secretary's details changed for Mr Lee Harris on 1 October 2014
6 October 2014Secretary's details changed for Mr Lee Harris on 1 October 2014
2 June 2014Termination of appointment of Colin Truscott as a secretary
2 June 2014Appointment of Mr Lee Harris as a secretary
2 June 2014Appointment of Mr Lee Harris as a secretary
2 June 2014Termination of appointment of Colin Truscott as a secretary
27 May 2014Total exemption small company accounts made up to 30 November 2013
27 May 2014Total exemption small company accounts made up to 30 November 2013
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40,000
10 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 40,000
10 October 2013Director's details changed for Mr David Jack Hayes on 1 November 2012
10 October 2013Director's details changed for Mr David Jack Hayes on 1 November 2012
27 March 2013Total exemption small company accounts made up to 30 November 2012
27 March 2013Total exemption small company accounts made up to 30 November 2012
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
4 April 2012Total exemption small company accounts made up to 30 November 2011
4 April 2012Total exemption small company accounts made up to 30 November 2011
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders
4 October 2011Annual return made up to 22 September 2011 with a full list of shareholders
23 March 2011Total exemption small company accounts made up to 30 November 2010
23 March 2011Total exemption small company accounts made up to 30 November 2010
15 October 2010Director's details changed for Mr David Jack Hayes on 22 September 2010
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
15 October 2010Annual return made up to 22 September 2010 with a full list of shareholders
15 October 2010Director's details changed for Mr David Jack Hayes on 22 September 2010
15 June 2010Total exemption small company accounts made up to 30 November 2009
15 June 2010Total exemption small company accounts made up to 30 November 2009
23 September 2009Director's change of particulars / david hayes / 23/09/2008
23 September 2009Director's change of particulars / david hayes / 23/09/2008
23 September 2009Director's change of particulars / francis brewer / 23/09/2008
23 September 2009Return made up to 22/09/09; full list of members
23 September 2009Director's change of particulars / francis brewer / 23/09/2008
23 September 2009Return made up to 22/09/09; full list of members
8 July 2009Total exemption small company accounts made up to 30 November 2008
8 July 2009Total exemption small company accounts made up to 30 November 2008
6 July 2009Secretary appointed colin truscott
6 July 2009Appointment terminated secretary michael cole
6 July 2009Appointment terminated secretary michael cole
6 July 2009Secretary appointed colin truscott
14 October 2008Return made up to 22/09/08; full list of members
14 October 2008Return made up to 22/09/08; full list of members
10 June 2008Total exemption small company accounts made up to 30 November 2007
10 June 2008Total exemption small company accounts made up to 30 November 2007
18 October 2007Return made up to 22/09/07; full list of members
18 October 2007Return made up to 22/09/07; full list of members
26 April 2007Total exemption small company accounts made up to 30 November 2006
26 April 2007Total exemption small company accounts made up to 30 November 2006
16 October 2006Return made up to 22/09/06; full list of members
16 October 2006Return made up to 22/09/06; full list of members
12 October 2006Registered office changed on 12/10/06 from: unit 1 pool industrial park wilson way pool redruth cornwall TR15 3RT
12 October 2006Registered office changed on 12/10/06 from: unit 1 pool industrial park wilson way pool redruth cornwall TR15 3RT
2 May 2006Total exemption small company accounts made up to 30 November 2005
2 May 2006Total exemption small company accounts made up to 30 November 2005
20 October 2005Return made up to 22/09/05; full list of members
20 October 2005Return made up to 22/09/05; full list of members
28 April 2005Total exemption small company accounts made up to 30 November 2004
28 April 2005Total exemption small company accounts made up to 30 November 2004
1 November 2004Return made up to 22/09/04; full list of members
1 November 2004Return made up to 22/09/04; full list of members
13 May 2004Accounts for a small company made up to 30 November 2003
13 May 2004Accounts for a small company made up to 30 November 2003
5 March 2004New director appointed
5 March 2004New director appointed
21 October 2003Return made up to 22/09/03; full list of members
21 October 2003Return made up to 22/09/03; full list of members
19 May 2003Accounts for a small company made up to 30 November 2002
19 May 2003Accounts for a small company made up to 30 November 2002
2 October 2002Return made up to 22/09/02; full list of members
2 October 2002Return made up to 22/09/02; full list of members
22 May 2002Accounts for a small company made up to 30 November 2001
22 May 2002Accounts for a small company made up to 30 November 2001
28 September 2001Return made up to 22/09/01; full list of members
28 September 2001Return made up to 22/09/01; full list of members
8 March 2001Accounts for a small company made up to 30 November 2000
8 March 2001Accounts for a small company made up to 30 November 2000
13 November 2000Return made up to 22/09/00; full list of members
13 November 2000Return made up to 22/09/00; full list of members
19 July 2000Accounts for a small company made up to 30 November 1999
19 July 2000Accounts for a small company made up to 30 November 1999
12 October 1999Return made up to 22/09/99; full list of members
12 October 1999Return made up to 22/09/99; full list of members
7 January 1999Statement of affairs
7 January 1999Statement of affairs
7 January 1999Ad 01/12/98--------- £ si 39998@1=39998 £ ic 2/40000
7 January 1999Ad 01/12/98--------- £ si 39998@1=39998 £ ic 2/40000
9 December 1998Particulars of mortgage/charge
9 December 1998Particulars of mortgage/charge
11 November 1998Accounting reference date extended from 30/09/99 to 30/11/99
11 November 1998Accounting reference date extended from 30/09/99 to 30/11/99
24 September 1998Secretary resigned
24 September 1998Secretary resigned
22 September 1998Incorporation
22 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing