Advanced company searchLink opens in new window

BROWNINGS ROOFING & CONSTRUCTION LTD

Company number 11200825

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 Mar 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
09 Feb 2024 CH01 Director's details changed for Mr Stefan James Browning on 9 February 2024
09 Feb 2024 PSC04 Change of details for Mr Stefan James Browning as a person with significant control on 9 February 2024
09 Feb 2024 AD01 Registered office address changed from Azets 1 Enterprise Road Roundswell Barnstaple EX31 3YB England to C/O Accrue Accounting Unit E4 Arena Business Centre Holyrood Close Poole Dorset BH17 7FP on 9 February 2024
01 Nov 2023 CERTNM Company name changed brownings construction LTD\certificate issued on 01/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-31
11 Aug 2023 AA Micro company accounts made up to 28 February 2023
30 Jun 2023 CERTNM Company name changed mbs (maintenance & building services) LTD\certificate issued on 30/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-13
13 Jun 2023 PSC04 Change of details for Mr Stefan James Browning as a person with significant control on 9 June 2023
13 Jun 2023 CH01 Director's details changed for Mr Stefan James Browning on 9 June 2023
13 Jun 2023 AD01 Registered office address changed from 11 Mead Park Close Bickington Barnstaple EX31 2PE England to Azets 1 Enterprise Road Roundswell Barnstaple EX31 3YB on 13 June 2023
17 Apr 2023 CS01 Confirmation statement made on 11 February 2023 with updates
14 Sep 2022 AA Micro company accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Oct 2021 AD01 Registered office address changed from Unit 1E Castle Road Chelston Business Park Wellington TA21 9JQ England to 11 Mead Park Close Bickington Barnstaple EX31 2PE on 5 October 2021
22 Mar 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
18 Mar 2021 AD01 Registered office address changed from 1E Summerfield Way Chelston Business Park Wellington TA21 9JE England to Unit 1E Castle Road Chelston Business Park Wellington TA21 9JQ on 18 March 2021
18 Mar 2021 AD01 Registered office address changed from 1E Chelston Business Park, Wellington, Somerset Summerfield Way Chelston Business Park Wellington TA21 9JE England to 1E Summerfield Way Chelston Business Park Wellington TA21 9JE on 18 March 2021
18 Mar 2021 PSC04 Change of details for Mr Stefan James Browning as a person with significant control on 5 March 2021
18 Mar 2021 CH01 Director's details changed for Mr Stefan James Browning on 5 March 2021
18 Mar 2021 AD01 Registered office address changed from 22 Waterloo Road Wellington Somerset TA21 8HU United Kingdom to 1E Chelston Business Park, Wellington, Somerset Summerfield Way Chelston Business Park Wellington TA21 9JE on 18 March 2021
12 Mar 2020 AA Micro company accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
08 Jul 2019 AA Micro company accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates