- Company Overview for BROWNSHORE DEVELOPMENTS LIMITED (04660767)
- Filing history for BROWNSHORE DEVELOPMENTS LIMITED (04660767)
- People for BROWNSHORE DEVELOPMENTS LIMITED (04660767)
- Charges for BROWNSHORE DEVELOPMENTS LIMITED (04660767)
- More for BROWNSHORE DEVELOPMENTS LIMITED (04660767)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
22 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
01 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
02 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Jun 2019 | MR04 | Satisfaction of charge 3 in full | |
21 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
19 Jun 2019 | TM01 | Termination of appointment of Darren Brett Clutton as a director on 18 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Darren Brett Clutton on 19 June 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
15 Feb 2018 | PSC04 | Change of details for Mr John Warren Clutton as a person with significant control on 14 February 2018 | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
12 Feb 2015 | AD01 | Registered office address changed from Unit E1 & E2 Ezekiel Lane Shortheath Willenhall West Midlands WV12 5QU to Unit E2 Ezekiel Lane Shortheath Willenhall West Midlands WV12 5QU on 12 February 2015 |