- Company Overview for BROWNBILL ASSOCIATES LIMITED (03804907)
- Filing history for BROWNBILL ASSOCIATES LIMITED (03804907)
- People for BROWNBILL ASSOCIATES LIMITED (03804907)
- Charges for BROWNBILL ASSOCIATES LIMITED (03804907)
- Registers for BROWNBILL ASSOCIATES LIMITED (03804907)
- More for BROWNBILL ASSOCIATES LIMITED (03804907)
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) |
---|---|---|---|
14 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
14 Jul 2015 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 14 July 2015 | |
14 Jul 2015 | CH03 | Secretary's details changed for Fiona Alexandra Green on 5 July 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Jan 2015 | AD01 | Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 28 January 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP United Kingdom on 18 December 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
16 Jul 2013 | CH03 | Secretary's details changed for Fiona Alexandra Green on 1 July 2013 | |
05 Jul 2013 | CH01 | Director's details changed for Mrs Rebecca Mary Frampton on 5 July 2013 | |
05 Jul 2013 | AD01 | Registered office address changed from C/O Avocet Accounting & Business Services Ltd Avocet House Thame Road Longwick Princes Risborough Bucks HP27 9RY England on 5 July 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
31 Jul 2012 | AP01 | Appointment of Ms Sara Brownbill as a director | |
31 Jul 2012 | AP01 | Appointment of Mrs Rebecca Mary Frampton as a director | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
16 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Catherine Ann Brownbill on 5 July 2010 | |
15 Jul 2010 | CH03 | Secretary's details changed for Fiona Alexandra Green on 5 July 2010 | |
07 Jul 2010 | AD01 | Registered office address changed from First Floor 138-144 London Road Wheatley Oxford Oxfordshire OX33 1JH on 7 July 2010 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
07 Jul 2009 | 363a | Return made up to 05/07/09; full list of members |