Advanced company searchLink opens in new window

PRACTICALITY BROWN LIMITED

Company number 02114017

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)
31 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
19 Nov 2024 PSC07 Cessation of Alastair Beddall as a person with significant control on 29 October 2024
19 Nov 2024 PSC02 Notification of Big Tree Holdings Ltd as a person with significant control on 29 October 2024
19 Nov 2024 AP01 Appointment of Mr Angus Harry Muir Beddall as a director on 29 October 2024
19 Nov 2024 AP01 Appointment of Mr Edward Max Muir Beddall as a director on 29 October 2024
24 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
19 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
15 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
24 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Sep 2021 CS01 Confirmation statement made on 26 July 2021 with updates
04 Jun 2021 TM01 Termination of appointment of Graeme Stuart Miles Jenkins as a director on 31 May 2021
02 Jun 2021 TM02 Termination of appointment of M & N Secretaries Limited as a secretary on 31 May 2021
24 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
25 Feb 2021 MR01 Registration of charge 021140170001, created on 22 February 2021
13 Oct 2020 CS01 Confirmation statement made on 26 July 2020 with updates
13 Oct 2020 PSC04 Change of details for Mr Alastair Beddall as a person with significant control on 26 July 2020
27 Mar 2020 CH01 Director's details changed for Mr Richard Grant Muir Beddall on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mr Philip Miller on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mr Graeme Stuart Miles Jenkins on 23 March 2020
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
30 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
05 Mar 2019 AP01 Appointment of Mr Philip Miller as a director on 1 February 2019