Advanced company searchLink opens in new window

BROWN'S CIVIL ENGINEERING LIMITED

Company number 11433489

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)
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
06 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
14 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 30 June 2022
02 Nov 2022 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ England to 23a the Precinct London Road Waterlooville Hampshire PO7 7DT on 2 November 2022
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with updates
01 Mar 2022 PSC07 Cessation of Belinda Mckean as a person with significant control on 18 February 2022
01 Mar 2022 TM01 Termination of appointment of Belinda Mckean as a director on 18 February 2022
01 Mar 2022 PSC01 Notification of Megan Victoria Mckean as a person with significant control on 18 February 2022
01 Mar 2022 PSC01 Notification of Jack Anthony Brown as a person with significant control on 18 February 2022
01 Mar 2022 CH01 Director's details changed for Miss Megan Victoria Mckean on 18 February 2022
01 Mar 2022 CH01 Director's details changed for Mr Jack Anthony Brown on 18 February 2022
01 Mar 2022 AP01 Appointment of Mr Jack Anthony Brown as a director on 18 February 2022
01 Mar 2022 AP01 Appointment of Miss Megan Victoria Mckean as a director on 18 February 2022
28 Feb 2022 AD01 Registered office address changed from 4 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom to 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ on 28 February 2022
28 Feb 2022 CERTNM Company name changed diamond consultancy (southern) LTD\certificate issued on 28/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-18
02 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 30 June 2020
23 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
12 Aug 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
26 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-26
  • GBP 100