Advanced company searchLink opens in new window

BROWNELLS (UK) LIMITED

Company number 05587870

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)
17 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
14 May 2024 AA Unaudited abridged accounts made up to 31 December 2023
06 Mar 2024 MR04 Satisfaction of charge 1 in full
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
31 Aug 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
06 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with updates
01 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with updates
15 Jul 2020 AA Unaudited abridged accounts made up to 31 December 2019
26 Nov 2019 AD01 Registered office address changed from Unit 1, Laughing Dog Industrial Estate London Road Thurlaston Warwickshire CV23 9PL England to Unit 1 Laughing Dog Industrial Estate London Road Rugby Warwickshire CV23 9LP on 26 November 2019
17 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with updates
01 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
24 Sep 2019 AD01 Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL to Unit 1, Laughing Dog Industrial Estate London Road Thurlaston Warwickshire CV23 9PL on 24 September 2019
12 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with updates
12 Oct 2018 PSC01 Notification of Gavin John Mair as a person with significant control on 28 August 2018
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 TM01 Termination of appointment of Peter Julian Starley as a director on 18 September 2018
20 Sep 2018 TM01 Termination of appointment of James Gregory Starley as a director on 18 September 2018
20 Sep 2018 TM02 Termination of appointment of Peter Julian Starley as a secretary on 18 September 2018
24 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with updates
24 Oct 2017 TM01 Termination of appointment of Susan Mary Starley as a director on 5 October 2017
24 Oct 2017 CH01 Director's details changed for James Gregory Starley on 6 April 2016
24 Oct 2017 CH01 Director's details changed for Mr Peter Julian Starley on 6 April 2016