Advanced company searchLink opens in new window

A J BROWN LTD

Company number 04507825

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)
13 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
31 May 2023 DS01 Application to strike the company off the register
27 Jun 2022 TM02 Termination of appointment of Julie Alice Brown as a secretary on 1 May 2021
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
09 Jun 2021 TM01 Termination of appointment of Neil Lawrence Foster as a director on 1 June 2021
16 Apr 2021 AP01 Appointment of Mr Neil Lawrence Foster as a director on 16 April 2021
05 Mar 2021 AD01 Registered office address changed from Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW England to C/O a J Brown Ltd, Unit 19B Escrick Business Park Escrick York YO19 6FD on 5 March 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
23 Sep 2020 AA Micro company accounts made up to 30 September 2019
24 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
07 Jan 2020 TM01 Termination of appointment of Neil Lawrence Foster as a director on 5 December 2019
03 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
31 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
18 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
17 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
06 Jun 2016 AD01 Registered office address changed from 91 Front Street Acomb York YO24 3BU to Regency House Westminster Place, York Business Park Nether Poppleton York YO26 6RW on 6 June 2016
31 Mar 2016 AP01 Appointment of Mr Neil Lawrence Foster as a director on 31 March 2016
21 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100