Advanced company searchLink opens in new window

BROWN AND SHAW (BUILDERS) LIMITED

Company number 01274228

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)
13 May 2024 AP01 Appointment of Dale Anthony Michael Griffin as a director on 8 May 2024
02 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
14 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 August 2022
16 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
22 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
23 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
13 May 2021 AP01 Appointment of Mr James Stiff as a director on 13 May 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
12 Feb 2020 PSC07 Cessation of Russell Stiff as a person with significant control on 19 October 2018
12 Feb 2020 PSC02 Notification of Brown and Shaw Limited as a person with significant control on 19 October 2018
29 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with updates
18 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 26 November 2018
  • GBP 10
12 Dec 2018 SH20 Statement by Directors
12 Dec 2018 SH19 Statement of capital on 12 December 2018
  • GBP 9
12 Dec 2018 CAP-SS Solvency Statement dated 26/11/18
12 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital
12 Dec 2018 SH20 Statement by Directors
12 Dec 2018 SH19 Statement of capital on 12 December 2018
  • GBP 1
12 Dec 2018 CAP-SS Solvency Statement dated 26/11/18
12 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES06 ‐ Resolution of reduction in issued share capital