BARRY BROWN LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Termination of appointment of Stephen Alan France as a secretary on 2024-05-09 |
28/10/2428 October 2024 | Appointment of Ms Lisa Shaw as a secretary on 2024-05-09 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-11 with updates |
11/10/2411 October 2024 | Change of details for Mr Peter Brown as a person with significant control on 2024-10-10 |
11/10/2411 October 2024 | Change of details for Mr Stephen France as a person with significant control on 2024-10-10 |
11/10/2411 October 2024 | Cessation of Joanne Brown as a person with significant control on 2024-08-06 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-11-30 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
13/05/2413 May 2024 | Termination of appointment of Stephen Alan France as a director on 2024-05-09 |
04/12/234 December 2023 | Secretary's details changed for Mr Stephen Alan France on 2023-12-01 |
04/12/234 December 2023 | Director's details changed for Mr Stephen Alan France on 2023-12-01 |
04/12/234 December 2023 | Secretary's details changed |
02/12/232 December 2023 | Director's details changed for Ms Lisa Shaw on 2023-12-02 |
01/12/231 December 2023 | Change of details for Mr Peter Brown as a person with significant control on 2023-12-01 |
01/12/231 December 2023 | Director's details changed for Mr Peter Barry Brown on 2023-12-01 |
01/12/231 December 2023 | Registered office address changed from Suite 5 1st Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD to 172 Orrell Road Wigan Lancashire WN5 8HQ on 2023-12-01 |
01/12/231 December 2023 | Change of details for Mr Stephen France as a person with significant control on 2023-12-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
03/08/233 August 2023 | Notification of Stephen France as a person with significant control on 2023-05-09 |
03/08/233 August 2023 | Notification of Joanne Brown as a person with significant control on 2023-05-09 |
08/07/238 July 2023 | Total exemption full accounts made up to 2022-11-30 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
10/03/2310 March 2023 | Change of details for Mr Peter Brown as a person with significant control on 2023-03-10 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-08 with updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-11-30 |
14/06/2114 June 2021 | Director's details changed for Ms Lisa Roberts on 2021-06-14 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
29/11/2029 November 2020 | 30/11/19 TOTAL EXEMPTION FULL |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
28/08/1928 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
25/07/1825 July 2018 | 30/11/17 TOTAL EXEMPTION FULL |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
21/08/1721 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/09/1626 September 2016 | DIRECTOR APPOINTED MR STEPHEN ALLAN FRANCE |
26/09/1626 September 2016 | DIRECTOR APPOINTED MS LISA ROBERTS |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
13/06/1613 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
16/06/1516 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
12/06/1412 June 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
10/06/1310 June 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
28/06/1228 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
06/06/126 June 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
27/05/1127 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual return made up to 3 May 2010 with full list of shareholders |
22/07/1022 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARRY BROWN / 03/05/2010 |
22/04/1022 April 2010 | 30/11/09 STATEMENT OF CAPITAL GBP 3 |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
22/06/0922 June 2009 | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS |
16/06/0816 June 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
23/05/0823 May 2008 | RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS |
18/03/0818 March 2008 | RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS |
05/12/075 December 2007 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 24 UPPER DICCONSON STREET WIGAN LANCASHIRE WN1 2AG |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
12/07/0612 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
17/05/0617 May 2006 | RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
28/02/0528 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
23/03/0423 March 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 |
03/12/033 December 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/11/03 |
18/05/0318 May 2003 | RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS |
26/07/0226 July 2002 | COMPANY NAME CHANGED 4 BUSINESS CORPORATION LIMITED CERTIFICATE ISSUED ON 26/07/02 |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | NEW SECRETARY APPOINTED |
19/07/0219 July 2002 | DIRECTOR RESIGNED |
19/07/0219 July 2002 | REGISTERED OFFICE CHANGED ON 19/07/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
19/07/0219 July 2002 | SECRETARY RESIGNED |
08/05/028 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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