- Company Overview for BROWN & WHITE DUNMOW LTD (13707452)
- Filing history for BROWN & WHITE DUNMOW LTD (13707452)
- People for BROWN & WHITE DUNMOW LTD (13707452)
- More for BROWN & WHITE DUNMOW LTD (13707452)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 26 October 2024 with no updates | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
02 Jul 2024 | AD01 | Registered office address changed from 1 Bolford Street Dunmow Essex CM6 2PY United Kingdom to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2 July 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 26 October 2023 with updates | |
11 Aug 2023 | PSC01 | Notification of Rachel Louise Wedderburn as a person with significant control on 1 August 2023 | |
11 Aug 2023 | PSC07 | Cessation of Richard Charles Gomm as a person with significant control on 1 August 2023 | |
11 Aug 2023 | TM01 | Termination of appointment of Richard Charles Gomm as a director on 1 August 2023 | |
11 Aug 2023 | AP01 | Appointment of Mrs Rachel Louise Wedderburn as a director on 1 August 2023 | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
15 Jun 2023 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
15 Jun 2023 | RT01 | Administrative restoration application | |
25 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-27
|