- Company Overview for JACK BROWN LIMITED (SC108442)
- Filing history for JACK BROWN LIMITED (SC108442)
- People for JACK BROWN LIMITED (SC108442)
- Charges for JACK BROWN LIMITED (SC108442)
- More for JACK BROWN LIMITED (SC108442)
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) |
---|---|---|---|
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
14 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | SH08 | Change of share class name or designation | |
07 Jun 2017 | SH08 | Change of share class name or designation | |
07 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
26 May 2017 | TM02 | Termination of appointment of Gillian Shanks as a secretary on 31 March 2017 | |
26 May 2017 | AP01 | Appointment of Mr Nigel Noel Robinson as a director on 31 March 2017 | |
26 May 2017 | AP01 | Appointment of Mr Michael Twamley as a director on 31 March 2017 | |
26 May 2017 | AP01 | Appointment of Mrs Gillian Elizabeth Shanks as a director on 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
18 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Apr 2014 | SH06 |
Cancellation of shares. Statement of capital on 16 April 2014
|
|
16 Apr 2014 | SH03 | Purchase of own shares. | |
26 Feb 2014 | AR01 | Annual return made up to 31 January 2014 with full list of shareholders | |
26 Feb 2014 | AP03 | Appointment of Mrs Gillian Shanks as a secretary | |
26 Feb 2014 | TM02 | Termination of appointment of Scott Brown as a secretary | |
26 Feb 2014 | AP01 | Appointment of Mr Gavin Wilson as a director |