SQUIRES AND BROWN LIMITED
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-10-31 |
30/01/2530 January 2025 | Change of details for Mr John Christopher Squires as a person with significant control on 2025-01-24 |
30/01/2530 January 2025 | Director's details changed for Mrs Louise Mckeown on 2025-01-24 |
30/01/2530 January 2025 | Director's details changed for Mr John Christopher Squires on 2025-01-24 |
10/01/2510 January 2025 | Director's details changed for Mr John Christopher Squires on 2025-01-03 |
09/01/259 January 2025 | Change of details for Mr John Christopher Squires as a person with significant control on 2025-01-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
09/10/249 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-10-31 |
06/01/236 January 2023 | Director's details changed for Mr Timothy Nicholas Brown on 2023-01-05 |
05/01/235 January 2023 | Secretary's details changed for Mr Timothy Nicolas Brown on 2023-01-05 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
03/05/223 May 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Change of details for Mr John Christopher Squires as a person with significant control on 2021-10-27 |
27/10/2127 October 2021 | Director's details changed for Mr John Christopher Squires on 2021-10-27 |
15/10/2115 October 2021 | Secretary's details changed |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
14/10/2114 October 2021 | Director's details changed for Mrs Louise Mckeown on 2021-10-14 |
05/05/215 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
14/04/2114 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE MCKEOWN / 14/04/2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
14/10/2014 October 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SQUIRES / 25/01/2020 |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SQUIRES / 17/12/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
20/05/1920 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
20/04/1820 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SQUIRES / 10/10/2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
10/10/1710 October 2017 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY NICHOLAS BROWN / 10/10/2017 |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
05/10/165 October 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY NICOLAS BROWN / 04/10/2016 |
05/10/165 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY NICOLAS BROWN / 04/10/2016 |
04/10/164 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER SQUIRES / 04/10/2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/02/162 February 2016 | DIRECTOR APPOINTED MRS LOUISE MCKEOWN |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/10/1515 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/10/1317 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/10/1218 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
31/01/1131 January 2011 | REGISTERED OFFICE CHANGED ON 31/01/2011 FROM THE COURTYARD 283C ASHLEY ROAD HALE CHESHIRE WA14 3NG |
14/10/1014 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
12/05/0912 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/11/079 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
07/11/077 November 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/07/0728 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | REGISTERED OFFICE CHANGED ON 02/11/06 FROM: THIRD FLOOR THE DOCK OFFICE TRAFFORD ROAD SALFORD QUAYS MANCHESTER M5 2XB |
20/06/0620 June 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/06/0614 June 2006 | COMPANY NAME CHANGED NICHOLAS BROWN ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 14/06/06 |
26/05/0626 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
20/12/0520 December 2005 | NC INC ALREADY ADJUSTED 01/11/05 |
20/12/0520 December 2005 | £ NC 1500/3000 01/11/0 |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/10/0428 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
23/04/0423 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/11/0314 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
01/07/031 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/04/0324 April 2003 | NEW SECRETARY APPOINTED |
24/04/0324 April 2003 | DIRECTOR RESIGNED |
24/04/0324 April 2003 | SECRETARY RESIGNED |
09/04/039 April 2003 | £ NC 1000/1500 15/07/02 |
09/04/039 April 2003 | NC INC ALREADY ADJUSTED 15/07/02 |
09/01/039 January 2003 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | REGISTERED OFFICE CHANGED ON 19/12/02 FROM: 3 MILTON CLOSE DUKINFIELD CHESHIRE SK16 5DZ |
23/09/0223 September 2002 | NEW DIRECTOR APPOINTED |
08/05/028 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
16/11/0116 November 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
08/11/008 November 2000 | NEW DIRECTOR APPOINTED |
08/11/008 November 2000 | NEW DIRECTOR APPOINTED |
08/11/008 November 2000 | NEW SECRETARY APPOINTED |
17/10/0017 October 2000 | SECRETARY RESIGNED |
17/10/0017 October 2000 | DIRECTOR RESIGNED |
17/10/0017 October 2000 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM WEST MIDLANDS B4 6LZ |
09/10/009 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SQUIRES AND BROWN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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