BROWINS LTD

4 Spur Road 4 Spur Road, Portsmouth, PO6 3EB, England
StatusACTIVE
Company No.10659758
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 2 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106597580001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106597580002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 03 Mar 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCH CREATIVE LIMITED

52 CHEYNE WALK,GRAVESEND,DA13 0PG

Number:08348661
Status:ACTIVE
Category:Private Limited Company

CASA LOCA WAKEFIELD LIMITED

10 CLIFF PARADE,WAKEFIELD,WF1 2TA

Number:10674484
Status:ACTIVE
Category:Private Limited Company

EXOTIC EVENTS LIMITED

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
Number:10962654
Status:ACTIVE
Category:Private Limited Company

SWANSWELL CHARITABLE TRUST

THAMES MEWS,ESHER,KT10 9AD

Number:03692925
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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