Advanced company searchLink opens in new window

CJ & AG BROWN LTD

Company number 06856709

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)
07 Aug 2014 TM01 Termination of appointment of Alice Brown as a director on 22 July 2014
07 Aug 2014 TM02 Termination of appointment of Christopher Brown as a secretary on 22 July 2014
07 Aug 2014 AP01 Appointment of Mrs Tracy Gergaldine Blackburn as a director on 22 July 2014
07 Aug 2014 AP01 Appointment of Mr Derek Stewart Blackburn as a director on 22 July 2014
07 Aug 2014 AD01 Registered office address changed from Richmond Court 216 Capstone Road Bournemouth Dorset BH8 8RX to 18 Laburnum Grove Eastleigh Hampshire SO50 9DJ on 7 August 2014
24 Jul 2014 AA01 Current accounting period extended from 31 January 2014 to 31 July 2014
25 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
12 Mar 2014 CH01 Director's details changed for Alice Brown on 12 March 2014
17 Sep 2013 AA Total exemption full accounts made up to 31 January 2013
27 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
14 Jun 2012 AA Total exemption full accounts made up to 31 January 2012
26 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
13 Oct 2011 AA Total exemption full accounts made up to 31 January 2011
01 Apr 2011 AR01 Annual return made up to 24 March 2011 with full list of shareholders
12 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
15 Jul 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 January 2010
14 May 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Alice Brown on 24 March 2010
14 May 2010 CH01 Director's details changed for Christopher Brown on 24 March 2010
11 May 2010 SH01 Statement of capital following an allotment of shares on 10 April 2010
  • GBP 100
27 Apr 2010 AD01 Registered office address changed from Flat 7 Burford Court 2 Manor Road Bournemouth BH1 3HT Uk on 27 April 2010
24 Mar 2009 NEWINC Incorporation