- Company Overview for ANDREW BROWN 57 LIMITED (04002986)
- Filing history for ANDREW BROWN 57 LIMITED (04002986)
- People for ANDREW BROWN 57 LIMITED (04002986)
- More for ANDREW BROWN 57 LIMITED (04002986)
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) |
---|---|---|---|
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
27 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Jul 2023 | CH01 | Director's details changed for Mr Elliott Andrew Brown on 24 July 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
19 Jan 2023 | AP01 | Appointment of Mr Elliott Andrew Brown as a director on 19 January 2023 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
15 Mar 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Dec 2018 | TM02 | Termination of appointment of Karen Elizabeth Glyn Brown as a secretary on 7 December 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
23 Apr 2018 | CH01 | Director's details changed for Andrew Nicholas Brown on 23 April 2018 | |
23 Apr 2018 | AD01 | Registered office address changed from 26 Old Stocks Court Upper Basildon Reading Berkshire RG8 8TD to 4 Bakery Cottages Cold Ash Hill Cold Ash Thatcham RG18 9PW on 23 April 2018 | |
20 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|