Advanced company searchLink opens in new window

BROWNS PRINT LIMITED

Company number 04141044

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)
15 Jan 2007 363a Return made up to 15/01/07; full list of members
14 Sep 2006 AA Accounts for a small company made up to 31 March 2006
03 Feb 2006 363a Return made up to 15/01/06; full list of members
03 Feb 2006 287 Registered office changed on 03/02/06 from: unit 4, mount pleasant business centre, jackson street, oldham OL4 1HU
03 Feb 2006 288c Director's particulars changed
03 Feb 2006 190 Location of debenture register
03 Feb 2006 353 Location of register of members
05 Oct 2005 AA Accounts for a small company made up to 31 March 2005
04 Oct 2005 395 Particulars of mortgage/charge
25 Jan 2005 363s Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 Dec 2004 AA Accounts for a medium company made up to 31 March 2004
01 Feb 2004 363s Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 01/02/04
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
27 Jun 2003 AA Accounts for a small company made up to 31 March 2003
26 Feb 2003 363s Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
12 Dec 2002 AA Accounts for a small company made up to 31 March 2002
16 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 May 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Mar 2002 363a Return made up to 15/01/02; full list of members
22 Mar 2002 88(2)R Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100
22 Mar 2002 288a New director appointed
15 Nov 2001 225 Accounting reference date extended from 31/01/02 to 31/03/02
10 Sep 2001 288c Secretary's particulars changed;director's particulars changed
28 Mar 2001 395 Particulars of mortgage/charge
27 Feb 2001 MEM/ARTS Memorandum and Articles of Association
15 Feb 2001 CERTNM Company name changed browns printers LIMITED\certificate issued on 15/02/01