- Company Overview for ARTHUR BROWN LIMITED (05750251)
- Filing history for ARTHUR BROWN LIMITED (05750251)
- People for ARTHUR BROWN LIMITED (05750251)
- More for ARTHUR BROWN LIMITED (05750251)
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) |
---|---|---|---|
08 Apr 2024 | AD01 | Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 8 April 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022 | |
24 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
13 May 2021 | AD01 | Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 13 May 2021 | |
01 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020 | |
17 Apr 2020 | AD01 | Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA on 17 April 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
16 Apr 2020 | AD01 | Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on 16 April 2020 | |
22 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
26 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
07 Feb 2017 | AD01 | Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 7 February 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |