N A BROWN SERVICES LTD
Status | ACTIVE |
Company No. | 05777421 |
Category | Private Limited Company |
Incorporated | 11 Apr 2006 |
Age | 18 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
N A BROWN SERVICES LTD is an active private limited company with number 05777421. It was incorporated 18 years, 1 month, 17 days ago, on 11 April 2006. The company address is 2 Boscombe Road, Folkestone, CT19 5BD, Kent.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-11
Documents
Accounts with accounts type micro entity
Date: 13 Feb 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 03 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 03 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Termination secretary company with name termination date
Date: 07 May 2021
Action Date: 12 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-01-12
Officer name: Fiona Clare Brown
Documents
Confirmation statement with no updates
Date: 29 May 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 30 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change person director company with change date
Date: 20 Apr 2015
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Alfred Brown
Change date: 2014-09-26
Documents
Change person secretary company with change date
Date: 20 Apr 2015
Action Date: 08 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Fiona Clare Mcdowall
Change date: 2014-05-08
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2014
Action Date: 29 Sep 2014
Category: Address
Type: AD01
Old address: 31 Parkwood Close Park Farm Kingsnorth Ashford Kent TN23 3NQ
New address: 2 Boscombe Road Folkestone Kent CT19 5BD
Change date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2014
Action Date: 11 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Fiona Clare Mcdowall
Documents
Termination secretary company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Brown
Documents
Termination director company with name
Date: 09 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Gibb
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 01 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 13 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 11 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Alfred Brown
Change date: 2010-04-11
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Certificate change of name company
Date: 01 Jun 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed n a brown haulage & logistics lt d\certificate issued on 01/06/07
Documents
Legacy
Date: 16 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/09/07
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 287
Description: Registered office changed on 15/05/06 from: 30 parkwood close, park farm ashford kent TN23 3NQ
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FANNS FARM,BRAINTREE,CM7 4PX
Number: | 00580829 |
Status: | ACTIVE |
Category: | Private Limited Company |
38B DUKESWAY,STOCKTON-ON-TEES,TS17 9LT
Number: | 11198140 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 JEWEL ROAD,LONDON,E17 4QU
Number: | 11118430 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PRACTICAL MINDS HOLDINGS LIMITED
LYNDHURST CRANMER STREET,NOTTINGHAM,NG10 1NJ
Number: | 11174458 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT ROME ORGANISATION LIMITED
THE OLD TANNERY,REDHILL,RH1 6BT
Number: | 10478997 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 VINOVIA PLACE,STOCKTON,TS17 5LU
Number: | 06311645 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |