Advanced company searchLink opens in new window

BROWNS BUILDING CO. LIMITED

Company number 04812088

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
30 Aug 2024 CS01 Confirmation statement made on 19 August 2024 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from Vida 11a Glaziers Lane Normandy Guildford Hampshire GU3 2DD United Kingdom to 6 the Gables 144a London Road Guildford Surrey GU1 1FG on 25 July 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
10 Dec 2021 AD01 Registered office address changed from Suite 2, Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD United Kingdom to Vida 11a Glaziers Lane Normandy Guildford Hampshire GU3 2DD on 10 December 2021
20 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with updates
05 Jul 2021 CH01 Director's details changed for Mr Graeme Brown on 8 November 2020
12 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
03 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
18 May 2020 CH01 Director's details changed for Mr Graeme Brown on 18 May 2020
22 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
09 Oct 2019 PSC04 Change of details for Mr Graeme Brown as a person with significant control on 20 July 2018
02 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with updates
07 Aug 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 March 2019
30 Apr 2019 TM02 Termination of appointment of Shrewdchoice Ltd as a secretary on 24 April 2019
24 Apr 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2019 CH01 Director's details changed for Mr Graeme Brown on 17 January 2019
17 Jan 2019 AD01 Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to Suite 2, Wesley Chambers Queens Road Aldershot Hampshire GU11 3JD on 17 January 2019
15 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
14 Sep 2018 CH01 Director's details changed for Mr Graeme Brown on 13 September 2018
14 Sep 2018 PSC04 Change of details for Mr Graeme Brown as a person with significant control on 13 September 2018