- Company Overview for C BROWN SERVICES LIMITED (05412720)
- Filing history for C BROWN SERVICES LIMITED (05412720)
- People for C BROWN SERVICES LIMITED (05412720)
- Charges for C BROWN SERVICES LIMITED (05412720)
- More for C BROWN SERVICES LIMITED (05412720)
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) |
---|---|---|---|
06 Dec 2016 | AA | Group of companies' accounts made up to 31 May 2016 | |
26 Apr 2016 | AD03 | Register(s) moved to registered inspection location Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB | |
26 Apr 2016 | AD02 | Register inspection address has been changed to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB | |
25 Apr 2016 | MR01 | Registration of charge 054127200005, created on 22 April 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
14 Jan 2016 | AA | Group of companies' accounts made up to 31 May 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
30 Dec 2014 | AA | Group of companies' accounts made up to 31 May 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Mrs Susan Kaye Cheeseman on 23 July 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Mr Matthew Leslie Charles Brown on 23 July 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Mr Timothy Graham Brown on 23 July 2014 | |
15 Aug 2014 | CH03 | Secretary's details changed for Mrs Susan Kaye Cheeseman on 23 July 2014 | |
15 Aug 2014 | CH01 | Director's details changed for Mr Neville Peter Brown on 23 July 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
17 Jan 2014 | MR01 | Registration of charge 054127200004 | |
10 Jan 2014 | MR01 | Registration of charge 054127200003 | |
13 Dec 2013 | AA | Group of companies' accounts made up to 31 May 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
21 Nov 2012 | AA | Group of companies' accounts made up to 31 May 2012 | |
26 Apr 2012 | CH01 | Director's details changed for Mr Timothy Graham Brown on 16 April 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Mr Matthew Leslie Charles Brown on 5 September 2011 | |
22 Dec 2011 | AA | Group of companies' accounts made up to 31 May 2011 | |
15 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
09 Mar 2011 | CH01 | Director's details changed for Mr Graham Peter Brown on 24 September 2010 |