Advanced company searchLink opens in new window

ANDREW BROWN 57 LIMITED

Company number 04002986

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)
30 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Nov 2013 TM01 Termination of appointment of Karen Brown as a director
03 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
04 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Andrew Nicholas Brown on 23 May 2010
15 Jun 2010 CH01 Director's details changed for Karen Elizabeth Glyn Brown on 23 May 2010
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
28 May 2010 AA Total exemption small company accounts made up to 31 March 2009
19 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2010 AD01 Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE on 9 February 2010
11 Jun 2009 363a Return made up to 23/05/09; full list of members
11 Jun 2009 AA Total exemption full accounts made up to 31 March 2008
27 May 2008 363a Return made up to 23/05/08; full list of members