Advanced company searchLink opens in new window

BROWNS & COOKE LIMITED

Company number 06451466

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)
13 Feb 2014 TM01 Termination of appointment of Federica Bertollini as a director
11 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 Dec 2013 TM01 Termination of appointment of Mario Albera as a director
18 Nov 2013 AP01 Appointment of Ms Federica Bertollini as a director
18 Nov 2013 TM01 Termination of appointment of Joseph Ducray as a director
18 Nov 2013 AP01 Appointment of Mr Mario Gabriele Albera as a director
18 Nov 2013 AD01 Registered office address changed from Kgj Company Services Ltd Mardleybury Road Datchworth Knebworth Hertfordshire SG3 6SG England on 18 November 2013
10 Jul 2013 AD01 Registered office address changed from Level 33 25 Canada Square London E14 5LQ on 10 July 2013
10 Jul 2013 AP01 Appointment of Mr Joseph Pierre Benoit Giblot Ducray as a director
10 Jul 2013 TM01 Termination of appointment of Brenda Cocksedge as a director
10 Jul 2013 TM01 Termination of appointment of Matteo Albera as a director
10 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
16 May 2012 AP01 Appointment of Mrs Brenda Cocksedge as a director
12 Dec 2011 AR01 Annual return made up to 12 December 2011 with full list of shareholders
07 Dec 2011 AP01 Appointment of Mr. Matteo Michele Albera as a director
07 Dec 2011 TM01 Termination of appointment of Brenda Cocksedge as a director
07 Dec 2011 TM01 Termination of appointment of Samson Management Llc as a director
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
06 Aug 2010 AP02 Appointment of Samson Management Llc as a director
02 Jun 2010 AP01 Appointment of Ms Brenda Cocksedge as a director
02 Jun 2010 TM01 Termination of appointment of Karim El Haimri as a director