Advanced company searchLink opens in new window

BROWNS OF LIVERSEDGE LIMITED

Company number 05741027

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)
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