Advanced company searchLink opens in new window

BROWNHILLS MOTORHOMES LIMITED

Company number 02999408

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)
28 Mar 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
28 Mar 2013 AD03 Register(s) moved to registered inspection location
28 Mar 2013 AD02 Register inspection address has been changed
29 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
19 Jan 2012 AA Full accounts made up to 30 September 2011
13 Jan 2012 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
06 Jan 2012 AA Full accounts made up to 31 December 2010
28 Sep 2011 AP01 Appointment of Mr Myles Halley as a director
29 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
22 Nov 2010 AA Full accounts made up to 31 December 2009
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
06 Jul 2010 CH01 Director's details changed for Mr Stephen Bernard Cullen on 24 June 2010
06 Jul 2010 TM01 Termination of appointment of Roy Kishor as a director
29 May 2010 TM01 Termination of appointment of Tom Booth as a director
01 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
01 Mar 2010 CH03 Secretary's details changed for Mr Stephen Bernard Cullen on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Mr Stephen Bernard Cullen on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Tom Booth on 25 February 2010
01 Mar 2010 CH01 Director's details changed for Mr Andrew Paul Craggs on 1 March 2010
05 Jun 2009 AA Full accounts made up to 31 December 2008
01 Jun 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Banking documents 30/04/2009
16 May 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Legal charge and loan agreements quoted 30/04/2009
16 May 2009 395 Particulars of a mortgage or charge / charge no: 3
08 May 2009 288b Appointment terminated director simon paul