-
THE FOUR BREWERS LIMITED - 103, Parkway, London, NW1 7PP, United Kingdom
Company Information
- Company registration number
- 08241416
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 103
- Parkway
- London
- NW1 7PP
- England 103, Parkway, London, NW1 7PP, England UK
Management
- Managing Directors
- BRONS-HARPER, Pieter Anthonius Gerhardus
- GOVIER, Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-10-05
- Age Of Company 2012-10-05 11 years
- SIC/NACE
- 55900
Ownership
- Beneficial Owners
- Mr Steven Govier
- Mr Pieter Anthonius Gerhardus Brons-Harper
- Mr Steven Govier
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2020-11-16
- Last Date: 2019-10-05
-
THE FOUR BREWERS LIMITED Company Description
- THE FOUR BREWERS LIMITED is a ltd registered in United Kingdom with the Company reg no 08241416. Its current trading status is "live". It was registered 2012-10-05. It has declared SIC or NACE codes as "55900". It has 2 directors The latest accounts are filed up to 2019-10-31.It can be contacted at 103 .
Get THE FOUR BREWERS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Four Brewers Limited - 103, Parkway, London, NW1 7PP, United Kingdom
- 2012-10-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE FOUR BREWERS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
change-person-director-company-with-change-date (2020-07-03) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-07-01) - AD01
-
accounts-with-accounts-type-total-exemption-full (2020-06-17) - AA
-
change-person-director-company-with-change-date (2020-07-01) - CH01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-30) - AA
-
gazette-filings-brought-up-to-date (2019-05-11) - DISS40
-
confirmation-statement-with-no-updates (2019-05-08) - CS01
-
gazette-notice-compulsory (2019-04-30) - GAZ1
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-13) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-11) - MR01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-18) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-07-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-07) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-07-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
gazette-filings-brought-up-to-date (2016-01-13) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-01-12) - AA
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-11-03) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
accounts-with-accounts-type-dormant (2014-01-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-30) - AR01
-
change-person-director-company-with-change-date (2013-10-30) - CH01
-
appoint-person-director-company-with-name (2013-06-19) - AP01
-
termination-director-company-with-name (2013-06-19) - TM01
keyboard_arrow_right 2012
-
incorporation-company (2012-10-05) - NEWINC