DJ BROWNE CONTRACTORS LTD
Status | ACTIVE |
Company No. | 08151692 |
Category | Private Limited Company |
Incorporated | 20 Jul 2012 |
Age | 11 years, 10 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
31 WELLINGTON ROAD,NANTWICH,CW5 7ED
Number: | 07186749 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REAR OFFICE,KIDDERMINSTER,DY10 1QG
Number: | 10899706 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CLIFFORD STREET,LONDON,W1S 2LQ
Number: | 01119342 |
Status: | ACTIVE |
Category: | Private Limited Company |
13A CLERMISTON ROAD NORTH,EDINBURGH,EH4 7BL
Number: | SC543383 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |