R BROWN & K JONES LTD

Company Documents

DateDescription
08/05/258 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

08/04/248 April 2024 Termination of appointment of Ian William Halliwell as a secretary on 2024-04-08

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/11/2130 November 2021 Appointment of Mrs Ann Louise Jones as a director on 2020-11-01

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

26/06/2026 June 2020 REGISTERED OFFICE CHANGED ON 26/06/2020 FROM C/O I W HALLIWELL & CO MILK CHURN COTTAGE TOWN FOOT HAWES NORTH YORKSHIRE DL8 3NH

View Document

15/01/2015 January 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 DISS40 (DISS40(SOAD))

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 DISS40 (DISS40(SOAD))

View Document

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

10/11/1510 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/07/1514 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/09/1412 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED AVALON RESIDENTIAL HOMES LTD CERTIFICATE ISSUED ON 18/01/13

View Document

11/11/1211 November 2012 REGISTERED OFFICE CHANGED ON 11/11/2012 FROM 222 GIDLOW LANE WIGAN LANCS WN6 7BN

View Document

11/11/1211 November 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 DISS40 (DISS40(SOAD))

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

25/09/1125 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

07/10/097 October 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM LANCASTER HOUSE LANCASTER ROAD SHREWSBURY SHROPSHIRE SY1 3LG

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM SECOND FLOOR 68 WATERGATE STREET CHESTER CHESHIRE CH1 2LA

View Document

12/11/0812 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 REGISTERED OFFICE CHANGED ON 27/04/04 FROM: 222 GIDLOW LANE SPRINGFIELD WIGAN WN6 7BN

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

29/03/0429 March 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

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