Advanced company searchLink opens in new window

BROWNS BUILDERS MERCHANTS LIMITED

Company number 02478452

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 2001 403a Declaration of satisfaction of mortgage/charge
25 Oct 2001 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
25 Oct 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Oct 2001 395 Particulars of mortgage/charge
10 Sep 2001 225 Accounting reference date extended from 31/03/02 to 30/09/02
13 Jul 2001 363s Return made up to 08/03/01; full list of members
04 Jul 2001 287 Registered office changed on 04/07/01 from: 33 high street chipstead sevenoaks kent TN13 2RW
04 Jul 2001 288a New secretary appointed
08 Feb 2001 288b Secretary resigned
16 Jan 2001 AA Full accounts made up to 31 March 2000
11 Aug 2000 88(2)R Ad 10/07/00--------- £ si 10000@1=10000 £ ic 150000/160000
11 Aug 2000 128(4) Notice of assignment of name or new name to shares
11 Aug 2000 88(2)R Ad 10/07/00--------- £ si 70000@1=70000 £ ic 80000/150000
26 Jun 2000 363s Return made up to 08/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/06/00
  • 363(288) ‐ Secretary resigned
26 Jun 2000 288a New secretary appointed
31 May 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
31 May 2000 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
31 May 2000 123 £ nc 80000/160000 03/05/00
14 Jan 2000 AA Full accounts made up to 31 March 1999
15 Jun 1999 403a Declaration of satisfaction of mortgage/charge
03 Feb 1999 AA Full accounts made up to 31 March 1998
21 May 1998 395 Particulars of mortgage/charge
15 May 1998 395 Particulars of mortgage/charge
03 Apr 1998 363s Return made up to 08/03/98; full list of members
  • 363(288) ‐ Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/03/98; full list of members
03 Nov 1997 AA Full accounts made up to 31 March 1997