BROWINS LTD
Status | ACTIVE |
Company No. | 10659758 |
Category | Private Limited Company |
Incorporated | 08 Mar 2017 |
Age | 7 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BROWINS LTD is an active private limited company with number 10659758. It was incorporated 7 years, 2 months, 22 days ago, on 08 March 2017. The company address is 4 Spur Road 4 Spur Road, Portsmouth, PO6 3EB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Nov 2022
Action Date: 09 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106597580005
Charge creation date: 2022-11-09
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Mortgage satisfy charge full
Date: 04 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106597580001
Documents
Mortgage satisfy charge full
Date: 04 Apr 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106597580002
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2022
Action Date: 30 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106597580004
Charge creation date: 2022-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Apr 2022
Action Date: 30 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106597580003
Charge creation date: 2022-03-30
Documents
Change to a person with significant control
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul David Brown
Change date: 2022-03-28
Documents
Change person director company with change date
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul David Brown
Change date: 2022-03-28
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 20 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jul 2021
Action Date: 29 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106597580002
Charge creation date: 2021-06-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2021
Action Date: 29 Jun 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-06-29
Charge number: 106597580001
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2020
Action Date: 15 Dec 2020
Category: Address
Type: AD01
Old address: 60 High Street Chobham Woking Surrey GU24 8AA England
New address: 4 Spur Road Cosham Portsmouth PO6 3EB
Change date: 2020-12-15
Documents
Confirmation statement with no updates
Date: 11 Mar 2020
Action Date: 07 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-07
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Dissolved compulsory strike off suspended
Date: 03 Mar 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-07
New address: 60 High Street Chobham Woking Surrey GU24 8AA
Old address: 17 Wharf Lane Woking Surrey GU23 7EJ
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 07 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-07
Documents
Accounts with accounts type micro entity
Date: 06 Mar 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Gazette filings brought up to date
Date: 16 Feb 2019
Category: Gazette
Type: DISS40
Documents
Appoint person secretary company with name date
Date: 15 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-02-01
Officer name: Mrs Sarah Brown
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 07 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-07
Documents
Notification of a person with significant control
Date: 10 Sep 2018
Action Date: 19 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul David Brown
Notification date: 2017-12-19
Documents
Cessation of a person with significant control
Date: 10 Sep 2018
Action Date: 19 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-19
Psc name: Paul Philip Bevins
Documents
Termination director company with name termination date
Date: 20 Aug 2018
Action Date: 12 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-12
Officer name: Paul Philip Bevins
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
New address: 17 Wharf Lane Woking Surrey GU23 7EJ
Old address: 13 Regatta Point Kew Bridge Road Brentford London TW8 0EB United Kingdom
Documents
Gazette filings brought up to date
Date: 02 Jun 2018
Category: Gazette
Type: DISS40
Documents
Some Companies
52 CHEYNE WALK,GRAVESEND,DA13 0PG
Number: | 08348661 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLIFF PARADE,WAKEFIELD,WF1 2TA
Number: | 10674484 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11637885 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES ASSOCIATES ARCHITECTS LIMITED
UNIT 17, FOXES BRIDGE ROAD,CINDERFORD,GL14 2PQ
Number: | 10881382 |
Status: | ACTIVE |
Category: | Private Limited Company |
OXFORD ACADEMY OF SCIENCES FOR SAFETY LIMITED
THE APEX,COVENTRY,CV1 3PP
Number: | 10962654 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES MEWS,ESHER,KT10 9AD
Number: | 03692925 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |