Advanced company searchLink opens in new window

C. BROWN & SONS (STEEL) LIMITED

Company number 00528385

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 Jan 2018 AA Full accounts made up to 31 May 2017
05 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with updates
22 Aug 2017 TM01 Termination of appointment of David John Palmer as a director on 30 June 2017
22 Aug 2017 TM01 Termination of appointment of David John Palmer as a director on 30 June 2017
22 Aug 2017 CH01 Director's details changed for Mrs Susan Kaye Cheeseman on 18 August 2017
22 Aug 2017 CH01 Director's details changed for Mr Timothy Graham Brown on 22 May 2015
02 Dec 2016 AA Full accounts made up to 31 May 2016
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
14 Jan 2016 AA Full accounts made up to 31 May 2015
17 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,288,950
21 Aug 2015 AD02 Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB United Kingdom to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
21 Aug 2015 AD03 Register(s) moved to registered inspection location Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
19 Jun 2015 MR01 Registration of charge 005283850032, created on 19 June 2015
27 Feb 2015 MR01 Registration of charge 005283850031, created on 27 February 2015
30 Dec 2014 AA Full accounts made up to 31 May 2014
17 Nov 2014 AP01 Appointment of Mr Adrian Stuart Webberley as a director on 1 October 2014
19 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,288,950
17 Sep 2014 CH01 Director's details changed for Julian Trevor Adkins on 9 September 2014
15 Aug 2014 CH01 Director's details changed for Mr Timothy Graham Brown on 23 July 2014
15 Aug 2014 CH01 Director's details changed for Mrs Susan Kaye Cheeseman on 23 July 2014
15 Aug 2014 CH01 Director's details changed for Mr Neville Peter Brown on 23 July 2014
15 Aug 2014 CH01 Director's details changed for Mr Matthew Leslie Charles Brown on 23 July 2014
31 Jan 2014 MR01 Registration of charge 005283850030
10 Jan 2014 MR01 Registration of charge 005283850029
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
13 Dec 2013 AA Full accounts made up to 31 May 2013