About

Registered Number: 05014116
Date of Incorporation: 13/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 7 Newman Lane, Drayton, Oxfordshire, OX14 4LP

 

Based in Oxfordshire, Brew Tower Owners Ltd was registered on 13 January 2004, it's status in the Companies House registry is set to "Active". Johnson, Janet Elizabeth, Aberdein, Cyril are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Janet Elizabeth 16 February 2004 - 1
ABERDEIN, Cyril 13 January 2004 11 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 16 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 22 September 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 28 June 2018
CS01 - N/A 01 February 2018
CH01 - Change of particulars for director 13 July 2017
AA - Annual Accounts 26 June 2017
CH01 - Change of particulars for director 08 June 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 28 July 2010
AP01 - Appointment of director 29 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 18 November 2009
TM01 - Termination of appointment of director 17 November 2009
TM01 - Termination of appointment of director 16 November 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
AA - Annual Accounts 10 October 2006
363a - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 22 April 2005
363s - Annual Return 11 March 2005
288a - Notice of appointment of directors or secretaries 21 April 2004
RESOLUTIONS - N/A 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
287 - Change in situation or address of Registered Office 23 February 2004
MEM/ARTS - N/A 23 February 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.