R. BROWN SPECIALIST LAUNDRY ENGINEERING LTD
Status | ACTIVE |
Company No. | 08080610 |
Category | Private Limited Company |
Incorporated | 23 May 2012 |
Age | 12 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
R. BROWN SPECIALIST LAUNDRY ENGINEERING LTD is an active private limited company with number 08080610. It was incorporated 12 years, 16 days ago, on 23 May 2012. The company address is Brewery House High Street Brewery House High Street, Winchester, SO21 1RG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 May 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Change account reference date company previous shortened
Date: 27 Feb 2024
Action Date: 30 May 2023
Category: Accounts
Type: AA01
Made up date: 2023-05-31
New date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 May 2022
Action Date: 23 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-23
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 23 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-23
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Change to a person with significant control
Date: 01 Jun 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard Brown
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Change registered office address company with date old address new address
Date: 26 May 2017
Action Date: 26 May 2017
Category: Address
Type: AD01
Change date: 2017-05-26
New address: Brewery House High Street Twyford Winchester SO21 1RG
Old address: Brewery House High Street Twyford Winchester SO21 1RF England
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2016
Action Date: 29 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-29
Old address: Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England
New address: Brewery House High Street Twyford Winchester SO21 1RF
Documents
Change person director company with change date
Date: 05 Aug 2016
Action Date: 03 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Brown
Change date: 2016-08-03
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-05
Old address: Kimball Smith Limited Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA
New address: Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Address
Type: AD01
New address: Kimball Smith Limited Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA
Change date: 2015-07-16
Old address: C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 23 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-23
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Change registered office address company with date old address
Date: 28 May 2012
Action Date: 28 May 2012
Category: Address
Type: AD01
Old address: 20 Cibbon Road Chineham Basingstoke Hampshire RG24 8TD England
Change date: 2012-05-28
Documents
Some Companies
132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE
Number: | 11031484 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WHEATLAND CLOSE,WINCHESTER,SO22 4QL
Number: | 09058966 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BERKELEY CRESCENT,BRISTOL,BS8 1HA
Number: | 01439275 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSLEY COURT,LONDON,W1W 8BE
Number: | 00050484 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 1 & 2 FIELD VIEW BAYNARDS BUSINESS PARK,BICESTER,OX27 7SG
Number: | 11190386 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOM SMITH (WEST KILBRIDE) LIMITED
6 WATERSIDE STREET,LARGS,KA30 9LN
Number: | SC087017 |
Status: | ACTIVE |
Category: | Private Limited Company |