Advanced company searchLink opens in new window

BROWN AND WHITE LTD

Company number 06451206

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)
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
27 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 November 2020
24 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 30 November 2019
23 Jun 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
16 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
03 Mar 2018 AD01 Registered office address changed from Dugard House Suite 4 Peartree Road Lexden Colchester Essex CO3 0UL to 75 - 77 London Road Colchester Essex CO3 9AL on 3 March 2018
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
22 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
05 Sep 2016 AD01 Registered office address changed from Armoury House, Armoury Road West Bergholt Colchester Essex CO6 3JP to Dugard House Suite 4 Peartree Road Lexden Colchester Essex CO3 0UL on 5 September 2016
25 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Aug 2016 CH01 Director's details changed for Mr James William Francis Boyd on 1 January 2016
04 Aug 2016 CH03 Secretary's details changed for Mr James Boyd on 1 January 2016
31 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
10 Nov 2015 TM01 Termination of appointment of Richard Frank Bardell as a director on 6 November 2015
18 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014