BROWN & CO (NORWICH) LTD
Status | ACTIVE |
Company No. | 03981657 |
Category | Private Limited Company |
Incorporated | 27 Apr 2000 |
Age | 24 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
BROWN & CO (NORWICH) LTD is an active private limited company with number 03981657. It was incorporated 24 years, 1 month, 6 days ago, on 27 April 2000. The company address is 22a Station Road, Wymondham, NR18 0JX, Norfolk, England.
Company Fillings
Cessation of a person with significant control
Date: 16 Apr 2024
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tracey Brown
Cessation date: 2022-04-06
Documents
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
New address: 22a Station Road Wymondham Norfolk NR18 0JX
Old address: Brookside Cottage Silfield Street, Silfield Wymondham Norfolk NR18 9NS
Change date: 2023-02-13
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 02 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous shortened
Date: 02 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-04-05
Documents
Termination secretary company with name termination date
Date: 11 May 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tracey Brown
Termination date: 2021-04-15
Documents
Termination director company with name termination date
Date: 11 May 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracey Brown
Termination date: 2021-04-15
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 20 May 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 26 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 01 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2015
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Appoint person director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Tracey Brown
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2012
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Brown
Change date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 06/04/08-06/04/08\gbp si 1@1=1\gbp ic 1/2\
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 25 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2004
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 26 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2002
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 16 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/02; full list of members
Documents
Certificate change of name company
Date: 22 Jun 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed solve it LIMITED\certificate issued on 22/06/01
Documents
Accounts with accounts type small
Date: 15 May 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 10 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/01; full list of members
Documents
Legacy
Date: 30 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 05/04/01
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 17/07/00 from: 53 perry vale london SE23 2NE
Documents
Some Companies
14A OLD TOWN,LONDON,SW4 0JY
Number: | 11353074 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIAMOND PLUMBING & HEATING LTD
F7A LYNCH LANE OFFICES,WEYMOUTH,DT4 9DN
Number: | 06578530 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 CHURCH ROAD,HOVE,BN3 2BB
Number: | 09574348 |
Status: | ACTIVE |
Category: | Private Limited Company |
160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 07750032 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEBERRY COURT (GREAT AYTON) MANAGEMENT LIMITED
OSSINGTON CHAMBERS,NEWARK ON TRENT,NG24 1AX
Number: | 04523619 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A COMMERCE STREET,ELGIN,IV30 1BS
Number: | SC617720 |
Status: | ACTIVE |
Category: | Private Limited Company |