T H BROWN & SON LIMITED

Marshall And Co Regus Panorama Buildings Marshall And Co Regus Panorama Buildings, Ashford, TN24 8DF, England
StatusACTIVE
Company No.07680250
CategoryPrivate Limited Company
Incorporated23 Jun 2011
Age12 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

T H BROWN & SON LIMITED is an active private limited company with number 07680250. It was incorporated 12 years, 11 months, 24 days ago, on 23 June 2011. The company address is Marshall And Co Regus Panorama Buildings Marshall And Co Regus Panorama Buildings, Ashford, TN24 8DF, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2023

Action Date: 22 Jun 2023

Category: Address

Type: AD01

New address: Marshall and Co Regus Panorama Buildings Park Street Ashford TN24 8DF

Change date: 2023-06-22

Old address: Panorama Buildings Marshall and Co Regus Offices Park Street Ashford Kent TN24 8DZ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

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: 01 Aug 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2021

Action Date: 24 Aug 2021

Category: Address

Type: AD01

New address: Panorama Buildings Marshall and Co Regus Offices Park Street Ashford Kent TN24 8DZ

Change date: 2021-08-24

Old address: The Old Forge 3 Poplar Road Wittersham Kent TN30 7PD

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jul 2018

Action Date: 24 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076802500001

Charge creation date: 2018-07-24

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jun 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas Thomas Brown

Notification date: 2017-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Thomas Brown

Appointment date: 2017-03-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr Andrew Charles Agg

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Thomas Brown

Termination date: 2017-03-10

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

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: 13 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2015

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-04-06

Officer name: Marshalltons Registrars Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Joanna Sally Agg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brown

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Marshalltons Registrars Limited

Documents

View document PDF

Termination secretary company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Marston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Termination director company with name

Date: 27 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Marston

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2011

Action Date: 27 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Richard Marston

Change date: 2011-10-27

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Brown

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Thomas Brown

Documents

View document PDF

Incorporation company

Date: 23 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BYRNE PLASTERING LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:11056453
Status:ACTIVE
Category:Private Limited Company

FML TRANSPORT LTD

12 APARTMENT 12 GENDLE COURT,TAMWORTH,B77 3PS

Number:10275572
Status:ACTIVE
Category:Private Limited Company

NAETSE LTD

39 SHERBOURNE DRIVE,SALISBURY,SP4 6FS

Number:11932897
Status:ACTIVE
Category:Private Limited Company

PRUDENTIAL GREENFIELD LP

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:LP016176
Status:ACTIVE
Category:Limited Partnership

REDHILL FLAT ROOFING LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:11707648
Status:ACTIVE
Category:Private Limited Company

THAISAL LIMITED

HIGH BANK RECTORY LANE,SOUTHAMPTON,SO32 3NF

Number:06594978
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