Advanced company searchLink opens in new window

THE BROWNIE BAR LTD

Company number 07424212

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)
09 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
30 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Jan 2023 AD01 Registered office address changed from 237 Chillingham Road Newcastle upon Tyne NE6 5LJ United Kingdom to Suite 4, the Chocolate Factory Pelaw Industrial Estate Green Lane Pelaw Gateshead NE10 0UW on 10 January 2023
10 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
26 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
21 Oct 2020 AA Micro company accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
02 Feb 2017 AD01 Registered office address changed from Workshop 1, John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW to 237 Chillingham Road Newcastle upon Tyne NE6 5LJ on 2 February 2017
09 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 200
25 Nov 2015 CH01 Director's details changed for Rachael Cawkwell on 1 June 2015
25 Nov 2015 CH01 Director's details changed for Sarah Cawkwell on 1 June 2015
25 Nov 2015 CH03 Secretary's details changed for Rachael Cawkwell on 1 June 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
20 Oct 2014 AD01 Registered office address changed from 14 Southleigh Esplanade Avenue Whitley Bay Tyne and Wear NE26 2AQ to Workshop 1, John Buddle Work Village Buddle Road Newcastle upon Tyne NE4 8AW on 20 October 2014