- Company Overview for BROWNS BUILDING CO. LIMITED (04812088)
- Filing history for BROWNS BUILDING CO. LIMITED (04812088)
- People for BROWNS BUILDING CO. LIMITED (04812088)
- More for BROWNS BUILDING CO. LIMITED (04812088)
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
|
|
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 |