About

Registered Number: 05915224
Date of Incorporation: 24/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 2 Wyndham Grove, Priorslee, Telford, Shropshire, TF2 9GL

 

Brewood Food & Wines Ltd was registered on 24 August 2006 and has its registered office in Telford, it has a status of "Active". Currently we aren't aware of the number of employees at the Brewood Food & Wines Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOHAL, Jaspal 07 September 2006 - 1
PUREWAL, Jasber 24 August 2006 29 August 2006 1
Secretary Name Appointed Resigned Total Appointments
PUREWAL, Kameljit 24 August 2006 29 August 2006 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 30 May 2020
CS01 - N/A 19 July 2019
AA - Annual Accounts 31 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 05 June 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 31 March 2015
AR01 - Annual Return 20 September 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 20 November 2007
395 - Particulars of a mortgage or charge 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
NEWINC - New incorporation documents 24 August 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.