Advanced company searchLink opens in new window

BOON BROWN LIMITED

Company number 03254413

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)
17 Feb 2024 MA Memorandum and Articles of Association
17 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with updates
08 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 3,675
08 Feb 2024 AP01 Appointment of Mr Timothy Shepperd as a director on 31 January 2024
08 Feb 2024 AP01 Appointment of Mr Michael Ross Payne as a director on 31 January 2024
08 Feb 2024 AP01 Appointment of Miss Abigail Sarah Baggley as a director on 31 January 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
28 Sep 2023 PSC04 Change of details for Mr Clive Ernest Brown as a person with significant control on 25 September 2023
28 Sep 2023 CH01 Director's details changed for Mr Shaun Travers on 26 September 2023
28 Sep 2023 CH01 Director's details changed for Mr Clive Ernest Brown on 26 September 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Oct 2022 CS01 Confirmation statement made on 25 September 2022 with updates
27 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with updates
20 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
11 Mar 2021 TM01 Termination of appointment of Craig Laurence Jones as a director on 21 August 2020
24 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 CS01 Confirmation statement made on 25 September 2020 with updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 25 September 2019 with updates
08 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-purchase contract/agreement 17/12/2018
06 Feb 2019 SH06 Cancellation of shares. Statement of capital on 17 December 2018
  • GBP 3,400.00
06 Feb 2019 SH03 Purchase of own shares.
14 Jan 2019 TM01 Termination of appointment of Justin Allardyce Paterson as a director on 17 December 2018