- 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) |
---|---|---|---|
26 Oct 2009 | CH01 | Director's details changed for Peter Julian Starley on 9 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mrs Susan Mary Starley on 9 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for James Gregory Starley on 9 October 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
17 Oct 2008 | 190 | Location of debenture register | |
17 Oct 2008 | 353 | Location of register of members | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from c/o spencer gardner dickins 3 coventry innovation village cheetah road coventry west midlands CV1 2TL | |
26 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Oct 2007 | 363a | Return made up to 10/10/07; full list of members | |
27 Jul 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
21 Jun 2007 | 287 | Registered office changed on 21/06/07 from: dafferns queens house queens road coventry west midlands CV1 3DR | |
28 Nov 2006 | 363a | Return made up to 10/10/06; full list of members | |
18 Oct 2006 | 288a | New director appointed | |
19 Jun 2006 | 288a | New director appointed | |
03 Jun 2006 | 395 | Particulars of mortgage/charge | |
02 May 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 | |
13 Feb 2006 | 288a | New director appointed | |
10 Oct 2005 | NEWINC | Incorporation |