THOMAS BROWN GROUP LTD
Status | ACTIVE |
Company No. | 06804314 |
Category | Private Limited Company |
Incorporated | 28 Jan 2009 |
Age | 15 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
THOMAS BROWN GROUP LTD is an active private limited company with number 06804314. It was incorporated 15 years, 4 months, 18 days ago, on 28 January 2009. The company address is Hartfield Place Hartfield Place, Northwood, HA6 1BN, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 14 Jun 2024
Action Date: 31 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change account reference date company previous extended
Date: 21 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Notification of a person with significant control
Date: 31 May 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gideon Dietz
Notification date: 2018-05-31
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-31
Officer name: Anthony William Booth
Documents
Change to a person with significant control
Date: 31 May 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-31
Psc name: Mr Matthew David Dietz
Documents
Cessation of a person with significant control
Date: 31 May 2018
Action Date: 31 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Barbara Booth
Cessation date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 28 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-28
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 28 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-28
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 28 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 28 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-28
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-04
Officer name: Mr Matthew David Dietz
Documents
Change person director company with change date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-04
Officer name: Mr Anthony William Booth
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2014
Action Date: 28 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-28
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 28 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-28
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 28 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-28
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 28 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-28
Documents
Termination director company with name
Date: 13 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Booth
Documents
Accounts with accounts type dormant
Date: 15 Mar 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 28 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-28
Documents
Change registered office address company with date old address
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-03
Old address: Third Floor 24 Chiswell Street London EC1Y 4YX Uk
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Matthew David Dietz
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Anthony William Booth
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Anthony William Booth
Documents
Legacy
Date: 04 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed anthony william booth
Documents
Some Companies
ATLANTIC PRECISION ENGINEERING LIMITED
SOVEREIGN HOUSE,ALDERSHOT,GU11 1TT
Number: | 02448830 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARTLAND MILL MART LANE,ORMSKIRK,L40 0SD
Number: | 11859178 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES REYNOLDS CONSTRUCTION LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11212744 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAVITY SHACK RECORDING STUDIO LTD.
59 GLENELDON ROAD,STREATHAM,SW16 2BH
Number: | 01642292 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERGLOBAL LOGISTICS EUROSPEED UK LTD
114 THE FAIRWAY,,LE2 6LP
Number: | 06080685 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDCOTE HOUSE 3 BOUNDARY LANE,RINGWOOD,BH24 2SE
Number: | 09781911 |
Status: | ACTIVE |
Category: | Private Limited Company |