BROWALLIA HOLDINGS LIMITED

Victoria Mills Victoria Lane Victoria Mills Victoria Lane, Huddersfield, HD7 4JG, West Yorkshire, England
StatusACTIVE
Company No.00021073
CategoryPrivate Limited Company
Incorporated24 Apr 1883
Age141 years, 1 day
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 08/01/13

Documents

View document PDF

Resolution

Date: 17 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kathryn Davenport

Documents

View document PDF

Termination secretary company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cybrus Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Browallia Corporate Director Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / browallia corporate director LIMITED / 12/06/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / cybrus LIMITED / 12/06/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/07; no change of members

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 18/08/06 from: 39 cornhill, london, EC3V 3NU

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/04/05

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 30 May 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; change of members

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/01 to 30/04/02

Documents

View document PDF

Certificate re registration public limited company to private

Date: 10 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 10 Oct 2001

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 10 Oct 2001

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 10 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

ATLAS HOUSE LIMITED

ATLAS HOUSE TYLER WAY,WHITSTABLE,CT5 2RS

Number:06416294
Status:ACTIVE
Category:Private Limited Company

BALMENT KEEP LIMITED

GLENCOE,BUCKFASTLEIGH,TQ11 0LL

Number:10672253
Status:ACTIVE
Category:Private Limited Company

DATA SERVICES PLUS LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:08385575
Status:LIQUIDATION
Category:Private Limited Company

MV PIPE WORK LTD

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

PRASH AV LTD

82 WARWICK ROAD,LYTHAM ST. ANNES,FY8 1XL

Number:08772592
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source