Advanced company searchLink opens in new window

JACK BROWN LIMITED

Company number SC108442

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 82
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
  • GBP 82
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
  • GBP 82
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