BROWNS CONSTRUCTION LTD

7 Sapper Row, Folkestone, CT20 3WT, England
StatusACTIVE
Company No.09563496
CategoryPrivate Limited Company
Incorporated27 Apr 2015
Age9 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

BROWNS CONSTRUCTION LTD is an active private limited company with number 09563496. It was incorporated 9 years, 1 month, 3 days ago, on 27 April 2015. The company address is 7 Sapper Row, Folkestone, CT20 3WT, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 27 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Address

Type: AD01

New address: 7 Sapper Row Folkestone CT20 3WT

Change date: 2024-04-16

Old address: 6 Cecil Square Margate CT9 1BD England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-15

New address: 6 Cecil Square Margate CT9 1BD

Old address: 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-24

Psc name: Mr William Marcus Brown

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2023

Action Date: 02 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-02

Psc name: Mr William Marcus Brown

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-24

Psc name: Mr William Marcus Brown

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-02

Officer name: Mr William Marcus Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2022

Action Date: 30 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Marcus Brown

Change date: 2022-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 May 2022

Action Date: 04 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Marcus Brown

Change date: 2022-05-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-25

Old address: 32 the Esplanade Folkestone CT20 3EA England

New address: 1-2 Rhodium Point Spindle Close Hawkinge Folkestone Kent CT18 7TQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 May 2021

Action Date: 13 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095634960001

Charge creation date: 2021-05-13

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Incorporation company

Date: 27 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C&C BIDCO LIMITED

101-103 BAKER STREET,LONDON,W1U 6EF

Number:08795127
Status:ACTIVE
Category:Private Limited Company

EMCO SERVICES LIMITED

LINKSHILL FARM,ELLON,AB41 6SJ

Number:SC236428
Status:ACTIVE
Category:Private Limited Company

LAVABEAM LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10329151
Status:ACTIVE
Category:Private Limited Company

PALMS SHUTTERS LONDON LIMITED

18 MERRIMAN ROAD,LONDON,SE3 8RX

Number:10863826
Status:ACTIVE
Category:Private Limited Company

SHIFFYTON LTD

1 ALLANADALE COURT,SALFORD,M7 4JN

Number:04914244
Status:ACTIVE
Category:Private Limited Company

SOUTH EAST COUNTY SALADS

THE SQUIRRELS,BROXBOURNE,EN10 7EL

Number:02823545
Status:ACTIVE
Category:Private Unlimited 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