BROWNS AUTO ELECTRICAL LIMITED
Status | ACTIVE |
Company No. | 08037352 |
Category | Private Limited Company |
Incorporated | 19 Apr 2012 |
Age | 12 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
BROWNS AUTO ELECTRICAL LIMITED is an active private limited company with number 08037352. It was incorporated 12 years, 11 days ago, on 19 April 2012. The company address is Unit 3 Lincoln Park, Walton Summit Unit 3 Lincoln Park, Walton Summit, Preston, PR5 8NA, Lancashire.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-30
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-30
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2021
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Confirmation statement with updates
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Confirmation statement with updates
Date: 20 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2020
Action Date: 30 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-30
Documents
Confirmation statement with updates
Date: 31 Jul 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Capital name of class of shares
Date: 10 Jul 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 16 May 2019
Action Date: 18 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-18
Documents
Cessation of a person with significant control
Date: 16 May 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-31
Psc name: Brigade Holdings Limited
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-30
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 30 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-30
Documents
Change account reference date company previous shortened
Date: 30 Oct 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-01-30
Documents
Change to a person with significant control
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-17
Psc name: Mr Paul Andrew Brown
Documents
Change person director company with change date
Date: 18 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-17
Officer name: Mr Paul Andrew Brown
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 18 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-18
Documents
Accounts amended with accounts type small
Date: 02 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AAMD
Made up date: 2017-01-31
Documents
Accounts with accounts type total exemption full
Date: 11 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 18 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-18
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 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: 25 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 15 May 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: 21 Apr 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type total exemption small
Date: 13 May 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: 24 Apr 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Change registered office address company with date old address
Date: 19 Jul 2013
Action Date: 19 Jul 2013
Category: Address
Type: AD01
Old address: 9 Victoria Road Fulwood Preston Lancashire PR2 8ND England
Change date: 2013-07-19
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type dormant
Date: 16 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change account reference date company previous shortened
Date: 16 Apr 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
New date: 2013-01-31
Made up date: 2013-04-30
Documents
Legacy
Date: 24 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person secretary company with name
Date: 08 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Donna Brown
Documents
Change person director company with change date
Date: 30 Apr 2012
Action Date: 19 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Brown
Change date: 2012-04-19
Documents
Some Companies
SUITE 4,STOURBRIDGE,DY8 1QR
Number: | 11568360 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRIFFIN & BRAND (EUROPEAN) LIMITED
10 NEW SQUARE,LONDON,WC2A 3QG
Number: | 00900348 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ABERFORD ROAD,WAKEFIELD,WF1 4AQ
Number: | 10681074 |
Status: | ACTIVE |
Category: | Private Limited Company |
317 DICKENSON ROAD,MANCHESTER,M13 0NR
Number: | 05733586 |
Status: | ACTIVE |
Category: | Private Limited Company |
TD KNIGHT DECORATING SERVICES LIMITED
1ST FLOOR 5 CENTURY COURT,WATFORD,WD18 9PX
Number: | 10475377 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAIRHAVEN, CLARENCE DRIVE,ILKLEY,LS29 6AH
Number: | 05875940 |
Status: | ACTIVE |
Category: | Private Limited Company |