BROWALLIA HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 00021073 |
Category | Private Limited Company |
Incorporated | 24 Apr 1883 |
Age | 141 years, 1 day |
Jurisdiction | England Wales |
SUMMARY
BROWALLIA HOLDINGS LIMITED is an active private limited company with number 00021073. It was incorporated 141 years, 1 day ago, on 24 April 1883. The company address is Victoria Mills Victoria Lane Victoria Mills Victoria Lane, Huddersfield, HD7 4JG, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Accounts with accounts type small
Date: 27 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Accounts with accounts type group
Date: 07 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type small
Date: 23 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Appoint person secretary company with name date
Date: 27 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-04
Officer name: Mrs Stephanie Joanne Holmes
Documents
Termination secretary company with name termination date
Date: 04 Jan 2022
Action Date: 04 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kathryn Davenport
Termination date: 2022-01-04
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2021
Action Date: 15 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-15
New address: Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG
Old address: Old Mills Moor Top Drighlington Bradford West Yorkshire BD11 1BY
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Accounts with accounts type small
Date: 15 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Second filing of confirmation statement with made up date
Date: 07 Dec 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-02-22
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type small
Date: 16 Jan 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 14 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Mr Jan Gustaf Lennart Holmstrom
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Accounts with accounts type small
Date: 05 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 06 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type full
Date: 22 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Jan Gustaf Lennart Holmstrom
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts amended with accounts type full
Date: 09 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AAMD
Made up date: 2016-06-30
Documents
Accounts with accounts type small
Date: 16 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type full
Date: 12 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type full
Date: 03 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type full
Date: 06 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Legacy
Date: 17 Jan 2013
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Capital
Type: SH19
Date: 2013-01-17
Capital : 1 GBP
Documents
Legacy
Date: 17 Jan 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 08/01/13
Documents
Resolution
Date: 17 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 13 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person secretary company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Kathryn Davenport
Documents
Termination secretary company with name
Date: 22 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cybrus Limited
Documents
Annual return company with made up date
Date: 24 Apr 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type full
Date: 19 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date
Date: 27 Jul 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Gazette filings brought up to date
Date: 26 Jul 2011
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Change date: 2011-03-07
Old address: , Fifth Floor 16 Eastcheap, London, EC3M 1BD
Documents
Accounts with accounts type full
Date: 20 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 03 Sep 2010
Action Date: 03 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-03
Old address: , 10 Finsbury Square, London, EC2A 1AD
Documents
Appoint person director company
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Documents
Termination director company with name
Date: 09 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Browallia Corporate Director Limited
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Accounts with accounts type full
Date: 22 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Jan Patrik Valentin Gyllenhammar
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Jan Gustaf Lennart Holmstrom
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts amended with accounts type full
Date: 08 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AAMD
Made up date: 2008-04-30
Documents
Accounts with accounts type full
Date: 06 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/2009 to 30/06/2009
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / browallia corporate director LIMITED / 12/06/2008
Documents
Legacy
Date: 18 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 18/06/2008 from, bayhall mills, birkby, huddersfield, west yorkshire, HD1 5EP
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / cybrus LIMITED / 12/06/2008
Documents
Accounts with accounts type full
Date: 16 May 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/08; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/05; full list of members; amend
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Jun 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/07; no change of members
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 18/08/06 from: 39 cornhill, london, EC3V 3NU
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 02 Mar 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/05
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; no change of members
Documents
Accounts with accounts type full
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type full
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 28 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; change of members
Documents
Accounts with accounts type full
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 23 Jul 2002
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Apr 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed union LIMITED\certificate issued on 29/04/02
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; change of members
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jan 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 30/04/02
Documents
Certificate re registration public limited company to private
Date: 10 Oct 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 10 Oct 2001
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 10 Oct 2001
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 10 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ATLAS HOUSE TYLER WAY,WHITSTABLE,CT5 2RS
Number: | 06416294 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENCOE,BUCKFASTLEIGH,TQ11 0LL
Number: | 10672253 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 08385575 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
60 ASHBOURNE COURT,LONDON,N12 8SB
Number: | 07981393 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARNELL ELECTRICAL SERVICES LIMITED
BEAUMONT HOUSE,GLOUCESTER,GL1 2EZ
Number: | 07331982 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
82 WARWICK ROAD,LYTHAM ST. ANNES,FY8 1XL
Number: | 08772592 |
Status: | ACTIVE |
Category: | Private Limited Company |