MARCHANT BROWN ASSOCIATES LTD

Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Termination of appointment of Georgina Elizabeth Parker as a director on 2024-10-01

View Document

14/10/2414 October 2024 Cessation of Georgina Elizabeth Parker as a person with significant control on 2024-04-04

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

07/11/237 November 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

05/06/235 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

12/05/1812 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/09/1725 September 2017 09/09/17 STATEMENT OF CAPITAL GBP 3

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MS GEORGINA ELIZABETH PARKER

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA ELIZABETH PARKER

View Document

19/07/1719 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/10/1524 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

03/11/133 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

06/11/126 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MARCHANT PARKER / 01/01/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ELIZABETH PARKER / 01/01/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARCHANT PARKER / 01/06/2011

View Document

20/10/1120 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH PARKER / 01/06/2011

View Document

20/10/1120 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE ELIZABETH PARKER / 01/06/2011

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 8 VIEW CRESCENT, TIVOLI ROAD LONDON N8 8RW UNITED KINGDOM

View Document

12/12/1012 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/12/1010 December 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 8 OCKENDON ROAD LONDON N1 3NP

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARCHANT PARKER / 14/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH PARKER / 14/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN PARKER / 01/01/2008

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE PARKER / 01/01/2008

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 61 SOUTH PARK LINCOLN LINCOLNSHIRE LN5 8ES

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/05

View Document

13/04/0613 April 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: 3 MINSTER YARD LINCOLN LN2 1PJ

View Document

29/04/0329 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/10/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 30/10/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 COMPANY NAME CHANGED WEB FIRST CONTACT LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

11/11/9811 November 1998 RETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/10/98

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED

View Document

20/10/9720 October 1997 SECRETARY RESIGNED

View Document

14/10/9714 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company