BROWNS CHILLED DISTRIBUTION LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Termination of appointment of John Graham Rex Miller as a secretary on 2022-01-21

View Document

14/01/2214 January 2022 Accounts for a dormant company made up to 2022-01-01

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

28/01/1928 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/06/1610 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/16

View Document

04/06/154 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 03/01/15

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 28/12/13

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

03/06/133 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

12/12/1212 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/09/1228 September 2012 PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 5

View Document

12/09/1212 September 2012 SECRETARY APPOINTED JOHN GRAHAM REX MILLER

View Document

12/09/1212 September 2012 SECRETARY APPOINTED JOHN GRAHAM REX MILLER

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED WINIFRED MARY DAY

View Document

11/09/1211 September 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 5 RESOLUTION CLOSE ENDEAVOUR PARK BOSTON LINCOLNSHIRE PE21 7TT ENGLAND

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED PAUL EDWIN DAY

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW BROWN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR IAN TURVEY

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

26/06/1226 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN TURVEY / 01/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

18/10/0918 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED IAN TURVEY

View Document

12/06/0912 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED DAVID ANDREW HAULAGE LIMITED CERTIFICATE ISSUED ON 16/04/09

View Document

05/02/095 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM BICKER BAR BICKER BOSTON LINCOLNSHIRE PE20 3AN

View Document

10/05/0810 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/05/0810 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/02/0829 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/02/0827 February 2008 ACC. REF. DATE SHORTENED FROM 31/07/2008 TO 31/03/2008

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

08/02/088 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/083 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 AUDITOR'S RESIGNATION

View Document

09/10/969 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

08/06/968 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

23/09/9423 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/07/9412 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/946 June 1994 REGISTERED OFFICE CHANGED ON 06/06/94 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

06/06/946 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/946 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/941 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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