Advanced company searchLink opens in new window

BROWNING & ASSOCIATES LIMITED

Company number 07302972

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)
10 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
27 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
19 Apr 2016 AA Micro company accounts made up to 31 December 2015
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
02 Jul 2015 CH01 Director's details changed for Peter Gavin Foulis Browning on 23 June 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
07 Nov 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Nov 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 December 2010
02 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
09 May 2011 CERTNM Company name changed RNSHELF3 LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
20 Apr 2011 AP01 Appointment of Peter Gavin Foulis Browning as a director
20 Apr 2011 TM01 Termination of appointment of Simon Armes as a director
02 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted