BROWNS SOLICITORS (BUCKINGHAMSHIRE) LTD
Company number 08804286
- Company Overview for BROWNS SOLICITORS (BUCKINGHAMSHIRE) LTD (08804286)
- Filing history for BROWNS SOLICITORS (BUCKINGHAMSHIRE) LTD (08804286)
- People for BROWNS SOLICITORS (BUCKINGHAMSHIRE) LTD (08804286)
- Charges for BROWNS SOLICITORS (BUCKINGHAMSHIRE) LTD (08804286)
- Insolvency for BROWNS SOLICITORS (BUCKINGHAMSHIRE) LTD (08804286)
- More for BROWNS SOLICITORS (BUCKINGHAMSHIRE) LTD (08804286)
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) |
---|---|---|---|
21 Apr 2021 | TM01 | Termination of appointment of John Laurence Brett as a director on 17 March 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
05 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Jul 2015 | AD01 | Registered office address changed from 18 Crendon Street High Wycombe Buckinghamshire HP13 6LS to First Floor Albert House Queen Victoria Road High Wycombe Buckinghamshire HP11 1AG on 20 July 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
16 Dec 2014 | CH01 | Director's details changed for David Charles Hodges on 16 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for Justin Paul Bradley on 13 December 2014 | |
16 Dec 2014 | CH01 | Director's details changed for John Laurence Brett on 13 December 2014 | |
05 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-05
|