About

Registered Number: 06668718
Date of Incorporation: 08/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 5 Grove Road, Redland, Bristol, Somerset, BS6 6UJ,

 

Based in Bristol, The Brewhouse & the Tower Rtm Company Ltd was founded on 08 August 2008. The companies directors are Hillcrest Estate Management Limited, Brown, Amanda Susan, Parry, Lucienne Andrea, Pinder, Richard Charles, Partridge, Daniel Alfred, Swift Incorporations Limited, Tarr, James Daniel, Brett, Delmar Garnet, Mcclelland, Nicol Louise, Mcwaters, Ryan, Yeo, Paul Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Amanda Susan 13 July 2018 - 1
PARRY, Lucienne Andrea 27 August 2015 - 1
PINDER, Richard Charles 08 August 2008 - 1
BRETT, Delmar Garnet 15 November 2011 18 June 2015 1
MCCLELLAND, Nicol Louise 08 May 2015 30 March 2017 1
MCWATERS, Ryan 03 November 2015 07 August 2018 1
YEO, Paul Anthony 24 September 2012 03 June 2020 1
Secretary Name Appointed Resigned Total Appointments
HILLCREST ESTATE MANAGEMENT LIMITED 05 May 2020 - 1
PARTRIDGE, Daniel Alfred 08 August 2008 08 August 2010 1
SWIFT INCORPORATIONS LIMITED 08 August 2008 08 August 2008 1
TARR, James Daniel 08 August 2010 01 April 2020 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
TM02 - Termination of appointment of secretary 23 June 2020
TM01 - Termination of appointment of director 03 June 2020
AP04 - Appointment of corporate secretary 05 May 2020
AD01 - Change of registered office address 05 May 2020
PSC04 - N/A 30 March 2020
AD01 - Change of registered office address 04 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 08 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 27 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 14 August 2017
TM01 - Termination of appointment of director 03 April 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 15 August 2016
AP01 - Appointment of director 03 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 21 July 2015
TM01 - Termination of appointment of director 06 July 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 16 March 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 19 June 2012
AP01 - Appointment of director 15 November 2011
CERTNM - Change of name certificate 09 November 2011
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AP03 - Appointment of secretary 08 September 2010
CH01 - Change of particulars for director 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 16 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
225 - Change of Accounting Reference Date 14 April 2009
288b - Notice of resignation of directors or secretaries 13 August 2008
NEWINC - New incorporation documents 08 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.