BROWNLOW WEALTH MANAGEMENT LTD

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/07/219 July 2021 Previous accounting period extended from 2020-11-30 to 2020-12-31

View Document

09/07/219 July 2021 Registered office address changed from 1a Crown Street Redbourn St. Albans Hertfordshire AL3 7JX to Piggeries 1 Widbury Barns Widbury Hill Ware Herts SG12 7QE on 2021-07-09

View Document

03/12/143 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/12/135 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/12/1221 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NAPIER RUDD / 01/10/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/12/1119 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/12/103 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED BROWNLOW INDEPENDENT FINANCIAL ADVISORS LIMITED CERTIFICATE ISSUED ON 17/09/10

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/12/0917 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 REGISTERED OFFICE CHANGED ON 17/12/2009 FROM 1 CROWN STREET REDBOURN HERTFORDSHIRE AL3 7JX

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN NAPIER RUDD / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NAPIER RUDD / 01/10/2009

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/03/0412 March 2004 DIRECTOR RESIGNED

View Document

09/12/039 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/01/02

View Document

13/07/0113 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

07/08/987 August 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

21/12/9521 December 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

07/03/957 March 1995 NEW SECRETARY APPOINTED

View Document

07/03/957 March 1995 SECRETARY RESIGNED

View Document

09/12/949 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/949 December 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

04/01/944 January 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/01/944 January 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

04/01/944 January 1994 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

04/06/934 June 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

21/03/9121 March 1991 REGISTERED OFFICE CHANGED ON 21/03/91 FROM: SALTER HOUSE 263 - 265 HIGH STREET BERKHAMSTED HERTS HP4 1BA

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/08/9030 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 22/11/89; FULL LIST OF MEMBERS

View Document

07/11/897 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: G OFFICE CHANGED 07/11/89 SWEDA HOUSE 24-30 NEW STREET AYLLESBURY BUCKS HP20 2NH

View Document

07/11/897 November 1989 ACCOUNTING REF. DATE EXT FROM 31/07 TO 30/11

View Document

20/02/8920 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

13/10/8813 October 1988 REGISTERED OFFICE CHANGED ON 13/10/88 FROM: G OFFICE CHANGED 13/10/88 11 PREBENDAL COURT OXFORD ROAD AYLESBURY BUCKS HP19 2EY

View Document

06/09/876 September 1987 REGISTERED OFFICE CHANGED ON 06/09/87 FROM: G OFFICE CHANGED 06/09/87 II PREBENDAL COURT OXFORD ROAD AYLESBURY BUCKS HP19 3EY

View Document

25/08/8725 August 1987 COMPANY NAME CHANGED WHITCHURCH INSURANCE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 26/08/87

View Document

18/06/8718 June 1987 REGISTERED OFFICE CHANGED ON 18/06/87 FROM: G OFFICE CHANGED 18/06/87 13 TEMPLE STREET AYLESBURY BUCKS

View Document

18/06/8718 June 1987 RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

21/11/8621 November 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 REGISTERED OFFICE CHANGED ON 04/11/86 FROM: G OFFICE CHANGED 04/11/86 13 TEMPLE STREET AYLESBURY BUCKINGHAMSHIRE

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