Advanced company searchLink opens in new window

H.L. BROWN & SON LIMITED

Company number 00111164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Nov 2015 AA Full accounts made up to 31 January 2015
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 382,000
10 Mar 2015 TM02 Termination of appointment of Ian Harry Muffett as a secretary on 26 February 2015
05 Mar 2015 TM01 Termination of appointment of Barbara Ann Brown as a director on 29 January 2015
20 Oct 2014 AA Full accounts made up to 31 January 2014
14 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 382,000
21 Aug 2013 AA Accounts for a medium company made up to 31 January 2013
15 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 382,000
15 Aug 2013 CH03 Secretary's details changed for Mr Ian Harry Muffett on 28 July 2013
10 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
19 Jul 2012 AA Accounts for a medium company made up to 31 January 2012
16 Apr 2012 TM01 Termination of appointment of David Oswald as a director
03 Oct 2011 TM02 Termination of appointment of David Oswald as a secretary
03 Oct 2011 AP03 Appointment of Mr Ian Harry Muffett as a secretary
09 Aug 2011 CH01 Director's details changed for Lady Jennifer Brown on 8 August 2011
09 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
21 Jul 2011 AA Accounts for a medium company made up to 31 January 2011
11 Aug 2010 AA Accounts for a medium company made up to 31 January 2010
04 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Mr Neville Woodhouse on 28 July 2010
03 Aug 2010 CH01 Director's details changed for Mr James John Michael Frampton on 28 July 2010
03 Aug 2010 CH01 Director's details changed for Mr Malcolm Denis Brown on 28 July 2010
18 Aug 2009 AA Accounts for a medium company made up to 31 January 2009
13 Aug 2009 363a Return made up to 28/07/09; full list of members
18 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3