BENNY BROWNE & CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Micro company accounts made up to 2025-06-30 |
| 30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
| 22/06/2522 June 2025 | Confirmation statement made on 2025-06-15 with updates |
| 21/09/2421 September 2024 | Memorandum and Articles of Association |
| 13/09/2413 September 2024 | Registration of charge 051561630004, created on 2024-09-13 |
| 13/09/2413 September 2024 | Registration of charge 051561630003, created on 2024-09-13 |
| 30/07/2430 July 2024 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/06/2422 June 2024 | Confirmation statement made on 2024-06-15 with updates |
| 19/06/2419 June 2024 | Change of details for Mrs Vanessa Kemp as a person with significant control on 2024-06-15 |
| 19/06/2419 June 2024 | Change of details for Mr William Kemp as a person with significant control on 2024-06-15 |
| 18/06/2418 June 2024 | Director's details changed for Mr William Kemp on 2024-06-15 |
| 18/06/2418 June 2024 | Change of details for Mrs Vanessa Kemp as a person with significant control on 2024-06-15 |
| 18/06/2418 June 2024 | Change of details for Mr William Kemp as a person with significant control on 2024-06-15 |
| 18/06/2418 June 2024 | Secretary's details changed for Vanessa Kemp on 2024-06-15 |
| 18/06/2418 June 2024 | Director's details changed for Mrs Vanessa Kemp on 2024-06-15 |
| 18/06/2418 June 2024 | Director's details changed for Mrs Vanessa Kemp on 2024-06-15 |
| 18/06/2418 June 2024 | Director's details changed for Mr William Kemp on 2024-06-15 |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-06-30 |
| 14/08/2314 August 2023 | Satisfaction of charge 2 in full |
| 14/08/2314 August 2023 | Satisfaction of charge 1 in full |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-06-15 with updates |
| 22/03/2322 March 2023 | Notification of Art Retreats Ltd as a person with significant control on 2023-03-15 |
| 05/01/235 January 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/03/2227 March 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-06-15 with updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/08/1930 August 2019 | 29/08/19 STATEMENT OF CAPITAL GBP 3 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 15/06/1915 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
| 07/05/197 May 2019 | REGISTERED OFFICE CHANGED ON 07/05/2019 FROM CHARTER HOUSE 7-9 WAGG STREET CONGLETON CHESHIRE CW12 4BA |
| 17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
| 12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESSA KEMP |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM KEMP |
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 20/06/1620 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEMP / 14/06/2016 |
| 14/06/1614 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA KEMP / 14/06/2016 |
| 14/06/1614 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / VANESSA BROWNE / 14/06/2016 |
| 14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA BROWNE / 14/06/2016 |
| 14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA KEMP / 14/06/2016 |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 23/06/1523 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
| 24/10/1424 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 29/07/1429 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 07/02/147 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/06/1317 June 2013 | Annual return made up to 17 June 2013 with full list of shareholders |
| 18/02/1318 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | Annual return made up to 17 June 2012 with full list of shareholders |
| 17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 28/06/1128 June 2011 | Annual return made up to 17 June 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA BROWNE / 17/06/2010 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEMP / 17/06/2010 |
| 28/06/1028 June 2010 | Annual return made up to 17 June 2010 with full list of shareholders |
| 26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 17/06/0917 June 2009 | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS |
| 30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS |
| 28/03/0828 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 18/06/0718 June 2007 | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS |
| 27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 27/07/0627 July 2006 | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS |
| 25/07/0625 July 2006 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: ST GEORGE'S COURT WINNINGTON AVENUE NORTHWICH CHESHIRE CW8 4EE |
| 16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 29/06/0529 June 2005 | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS |
| 15/06/0515 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/03/0510 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 17/02/0517 February 2005 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: TOP BRIDGE WORKS TRUBSHAW CROSS LONGPORT STOKE ON TRENT ST6 4LR |
| 17/06/0417 June 2004 | 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