About

Registered Number: 06298186
Date of Incorporation: 02/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 23 Denmark Road, Bath, BA2 3RE

 

Established in 2007, Brewster Architectural Design Ltd has its registered office in the United Kingdom. We don't know the number of employees at Brewster Architectural Design Ltd. The current directors of this organisation are listed as Brewster, Lindsay, Brewster, Edward Taylor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWSTER, Edward Taylor 06 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BREWSTER, Lindsay 23 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 08 April 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 20 July 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 01 December 2007
288c - Notice of change of directors or secretaries or in their particulars 01 December 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
NEWINC - New incorporation documents 02 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.