- Company Overview for BROWNS OF LIVERSEDGE LIMITED (05741027)
- Filing history for BROWNS OF LIVERSEDGE LIMITED (05741027)
- People for BROWNS OF LIVERSEDGE LIMITED (05741027)
- More for BROWNS OF LIVERSEDGE LIMITED (05741027)
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) |
---|---|---|---|
13 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Aug 2011 | AD01 | Registered office address changed from Victoria Mews 19 Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY on 23 August 2011 | |
16 Mar 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Malcolm Brown on 16 March 2010 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Mar 2009 | 363a | Return made up to 13/03/09; full list of members | |
02 Feb 2009 | 288b | Appointment terminated secretary rachel brown | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Jul 2008 | 363a | Return made up to 13/03/08; full list of members | |
29 Jul 2008 | 353 | Location of register of members | |
03 Feb 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
27 Mar 2007 | 363a | Return made up to 13/03/07; full list of members | |
25 Aug 2006 | 287 | Registered office changed on 25/08/06 from: acacia house 4 southbrook terrace bradford west yorkshire BD7 1AB | |
27 Mar 2006 | 88(2)R | Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 | |
27 Mar 2006 | 288b | Secretary resigned | |
27 Mar 2006 | 288b | Director resigned | |
27 Mar 2006 | 288a | New director appointed | |
27 Mar 2006 | 288a | New secretary appointed | |
27 Mar 2006 | 287 | Registered office changed on 27/03/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX | |
13 Mar 2006 | NEWINC | Incorporation |