Advanced company searchLink opens in new window

N BROWN PLUMBING & HEATING LTD.

Company number 04135716

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)
21 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 110
24 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
15 May 2013 CERTNM Company name changed brown plumbing & heating LTD\certificate issued on 15/05/13
  • RES15 ‐ Change company name resolution on 2013-04-15
15 May 2013 CONNOT Change of name notice
20 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
28 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
03 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 Apr 2011 CH01 Director's details changed for Nicholas Stuart Brown on 8 April 2011
10 Apr 2011 CH03 Secretary's details changed for Mrs Kathryn Eleanor Brown on 8 April 2011
10 Apr 2011 AD01 Registered office address changed from 61 Testwood Road Southampton Hampshire SO15 8RN United Kingdom on 10 April 2011
19 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
07 Apr 2010 AP03 Appointment of Mrs Kathryn Eleanor Brown as a secretary
28 Feb 2010 TM02 Termination of appointment of Global Managing Ltd as a secretary
28 Feb 2010 AD01 Registered office address changed from 208 Northam Road Southampton Hampshire SO14 0QE England on 28 February 2010
21 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
21 Jan 2010 AD01 Registered office address changed from 56 Pine Road Chandlersford Eastleigh Hampshire SO53 1LG on 21 January 2010
21 Jan 2010 AP04 Appointment of Global Managing Ltd as a secretary
21 Jan 2010 TM02 Termination of appointment of David Day as a secretary
21 Jan 2010 CH01 Director's details changed for Nicholas Stuart Brown on 21 January 2010
18 Sep 2009 AA Total exemption full accounts made up to 31 January 2009
16 Feb 2009 363a Return made up to 04/01/09; full list of members
16 Jul 2008 AA Total exemption full accounts made up to 31 January 2008