DJ BROWNE CONTRACTORS LTD

13 Underlane 13 Underlane, Plymouth, PL7 1QU, England
StatusACTIVE
Company No.08151692
CategoryPrivate Limited Company
Incorporated20 Jul 2012
Age11 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

DJ BROWNE CONTRACTORS LTD is an active private limited company with number 08151692. It was incorporated 11 years, 10 months, 10 days ago, on 20 July 2012. The company address is 13 Underlane 13 Underlane, Plymouth, PL7 1QU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 22 May 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-22

Officer name: Mr David John Bookless-Browne

Documents

View document PDF

Cessation of a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Browne

Cessation date: 2023-05-22

Documents

View document PDF

Change to a person with significant control

Date: 22 May 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-22

Psc name: Mr David John Bookless-Browne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2023

Action Date: 12 May 2023

Category: Address

Type: AD01

New address: 13 Underlane Plympton Plymouth PL7 1QU

Change date: 2023-05-12

Old address: Plym House 3 Longbridge Road Plymouth PL6 8LT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-27

Old address: Unit 15, Erme Court Leonards Road Ivybridge Devon PL21 0SZ United Kingdom

New address: Plym House 3 Longbridge Road Plymouth PL6 8LT

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: Mr David John Bookless-Browne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Old address: Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT

New address: Unit 15, Erme Court Leonards Road Ivybridge Devon PL21 0SZ

Change date: 2020-06-04

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jul 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-08-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-19

Psc name: A Person with Significant Control

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 19 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Browne

Change date: 2017-07-19

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: David Browne

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 20 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Joanne Bookless-Browne

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 20 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2015

Action Date: 20 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 20 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 20 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-20

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2013

Action Date: 06 Feb 2013

Category: Address

Type: AD01

Old address: 58 North Road East Plymouth PL4 6AJ United Kingdom

Change date: 2013-02-06

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2012

Action Date: 31 Aug 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-08-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David John Browne

Change date: 2012-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2012

Action Date: 20 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanne Browne

Change date: 2012-07-20

Documents

View document PDF

Incorporation company

Date: 20 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESIGN EMBRACED LTD

31 WELLINGTON ROAD,NANTWICH,CW5 7ED

Number:07186749
Status:ACTIVE
Category:Private Limited Company

EVAJIN LTD

FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG

Number:10899706
Status:ACTIVE
Category:Private Limited Company

KINGSBURY 2 LIMITED

8 CLIFFORD STREET,LONDON,W1S 2LQ

Number:01119342
Status:ACTIVE
Category:Private Limited Company

LYON ENERGY FUTURES LIMITED

13A CLERMISTON ROAD NORTH,EDINBURGH,EH4 7BL

Number:SC543383
Status:ACTIVE
Category:Private Limited Company

RJE MAINTENANCE LIMITED

21 OLD BANK ROAD,MIRFIELD,WF14 0HX

Number:07685287
Status:ACTIVE
Category:Private Limited Company

THE MEADOWLANDS PROPERTY COMPANY LIMITED

UNION SUITE THE UNION SUITE,NORWICH,NR1 1BY

Number:09957757
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