Advanced company searchLink opens in new window

F W BROWN & CO (LINCS) LIMITED

Company number 07156089

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)
08 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
17 May 2017 AP01 Appointment of Mrs Juliet Catriona Spence Scurlock-Jones as a director on 2 May 2017
16 May 2017 AP01 Appointment of Mr Rhydian Scurlock-Jones as a director on 2 May 2017
16 May 2017 TM01 Termination of appointment of Gillian Elizabeth Anne Brown as a director on 2 May 2017
14 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
08 Nov 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
06 Nov 2016 AA Accounts for a small company made up to 31 July 2016
22 Jun 2016 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
22 Jun 2016 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
09 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 39,355
10 Nov 2015 AA Accounts for a small company made up to 31 July 2015
21 Jul 2015 SH20 Statement by Directors
21 Jul 2015 SH19 Statement of capital on 21 July 2015
  • GBP 39,355
21 Jul 2015 CAP-SS Solvency Statement dated 16/07/15
21 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 16/07/2015
27 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 39,355
21 Nov 2014 AA Accounts for a small company made up to 31 July 2014
30 Oct 2014 AP01 Appointment of Mrs Gillian Elizabeth Anne Brown as a director on 27 October 2014
30 Oct 2014 CH01 Director's details changed for Mr Nigel Denis Spence Brown on 30 October 2014
30 Oct 2014 CH01 Director's details changed for Mr James Frederick Spence Brown on 30 October 2014
30 Oct 2014 AD01 Registered office address changed from The Old Rectory Rectory Lane Fulbeck Grantham Lincolnshire NG32 3JS to Finial House Rectory Lane Fulbeck Grantham Lincolnshire NG32 3JS on 30 October 2014
25 Apr 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 39,355
16 Apr 2014 AA Accounts for a small company made up to 31 July 2013
09 Apr 2013 AA Accounts for a small company made up to 31 July 2012
03 Apr 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders