- Company Overview for BROWNELLS (UK) LIMITED (05587870)
- Filing history for BROWNELLS (UK) LIMITED (05587870)
- People for BROWNELLS (UK) LIMITED (05587870)
- Charges for BROWNELLS (UK) LIMITED (05587870)
- More for BROWNELLS (UK) LIMITED (05587870)
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 |