BROWN & SHARPE GROUP TRUSTEE LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

28/01/2528 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 Application to strike the company off the register

View Document

23/07/2423 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

24/01/2424 January 2024 Termination of appointment of David Robert Brown as a director on 2024-01-23

View Document

12/07/2312 July 2023 Director's details changed for Punter Southall Governance Services Limited on 2023-07-10

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/02/2211 February 2022 Termination of appointment of Philip James Eric Aldred as a director on 2022-02-08

View Document

22/10/2122 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN ELIZABETH PEALL / 21/08/2020

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

27/03/2027 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY MILLS / 02/07/2019

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/11/186 November 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PS INDEPENDENT TRUSTEES LIMITED / 02/11/2018

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BROWN / 21/03/2018

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR ANDREW MARK LOWE

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JAMES ERIC ALDRED / 23/01/2018

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

13/05/1513 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON

View Document

04/04/144 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/08/131 August 2013 SECRETARY APPOINTED MISS HELEN ELIZABETH PEALL

View Document

01/08/131 August 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PS INDEPENDENT INDUSTRIES LIMITED 3021321 / 01/08/2013

View Document

01/08/131 August 2013 APPOINTMENT TERMINATED, SECRETARY MARK ROBINSON

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MISS HELEN ELIZABETH PEALL

View Document

10/05/1310 May 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR. MARK ROBINSON

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR PETER FREER

View Document

05/09/125 September 2012 SECRETARY APPOINTED MR. MARK ROBINSON

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER FREER

View Document

08/08/128 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER STUART FREER / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY MILLS / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP JAMES ERIC ALDRED / 07/04/2010

View Document

07/04/107 April 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PS INDEPENDENT INDUSTRIES LIMITED 3021321 / 06/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 06/04/2010

View Document

07/04/107 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

08/08/098 August 2009 DIRECTOR APPOINTED PS INDEPENDENT INDUSTRIES LIMITED 3021321

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROBINSON

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY WATSON

View Document

20/04/0920 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ADOPT ARTICLES 01/12/2008

View Document

06/08/086 August 2008 DIRECTOR APPOINTED DAVID BROWN

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JONES

View Document

28/07/0728 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0312 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

20/06/0020 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 07/03/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: THE WHITE LODGE WILLESLEY ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 2TL

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/03/9620 March 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

16/03/9416 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/93

View Document

16/03/9416 March 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 REGISTERED OFFICE CHANGED ON 28/04/93 FROM: DERBY ROAD MELBOURNE DERBYSHIRE DE7 1FF

View Document

10/03/9310 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/92

View Document

13/10/9213 October 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9228 July 1992 NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/91

View Document

31/07/9131 July 1991 RETURN MADE UP TO 21/03/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

17/03/9117 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

28/03/9028 March 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

23/06/8923 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/02/897 February 1989 REGISTERED OFFICE CHANGED ON 07/02/89 FROM: P.O.BOX 418 HALESFIELD 8 TELFORD SHROPSHIRE TF7 4PP

View Document

20/10/8820 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/87

View Document

22/07/8822 July 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/885 July 1988 REGISTERED OFFICE CHANGED ON 05/07/88 FROM: 4TH FLOOR 103 BAKER STREET LONDON W1M 1FD

View Document

30/09/8730 September 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/86

View Document

05/11/865 November 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/85

View Document

16/10/8616 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 DIRECTOR RESIGNED

View Document

17/09/8617 September 1986 REGISTERED OFFICE CHANGED ON 17/09/86 FROM: 119 CRAWFORD STREET LONDON W1H 1AF

View Document

04/03/854 March 1985 MEMORANDUM 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