BROWNS DISTRIBUTION SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Full accounts made up to 2024-04-30

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

03/09/243 September 2024 Appointment of Mr Christopher Robinson as a secretary on 2024-07-31

View Document

03/09/243 September 2024 Termination of appointment of David Grocott as a secretary on 2024-07-31

View Document

02/09/242 September 2024 Secretary's details changed for Mr David Grocott on 2024-03-21

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/02/2320 February 2023 Registered office address changed from Ravensdale Tunstall Stoke on Trent Staffordshire ST6 4NU to Distribution House Chemical Lane East Stoke on Trent Staffordshire ST6 4FB on 2023-02-20

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

22/11/2222 November 2022 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/09/208 September 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT JAMES BROWN / 26/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 008389860012

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

02/11/172 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STIRZAKER

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN WATERS

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN WATERS

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MR DAVID GROCOTT

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY JOHN WATERS

View Document

12/01/1612 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

10/01/1410 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STIRZAKER / 25/01/2013

View Document

25/01/1325 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT JAMES BROWN / 25/01/2013

View Document

19/12/1219 December 2012 SECTION 519

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

10/01/1210 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN JAMES WATERS / 02/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN STIRZAKER / 02/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BROWN / 02/01/2012

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

19/01/1119 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

19/01/1119 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

03/02/103 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/03/096 March 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/08/991 August 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

08/09/988 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 RETURN MADE UP TO 02/01/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

28/04/9628 April 1996 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/04

View Document

30/01/9630 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/95

View Document

18/05/9518 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/94

View Document

06/02/946 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/10/9327 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/93

View Document

20/08/9320 August 1993 COMPANY NAME CHANGED BROWNS OF STOKE LIMITED CERTIFICATE ISSUED ON 23/08/93

View Document

20/03/9320 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/91

View Document

21/03/9221 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9228 January 1992 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

20/09/9120 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9129 August 1991 ALTER MEM AND ARTS 20/08/91

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 02/01/91; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9015 June 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/905 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/89

View Document

21/11/8921 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 RETURN MADE UP TO 20/04/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/8916 May 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8917 April 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/88

View Document

20/05/8820 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/8813 April 1988 RETURN MADE UP TO 03/03/88; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/87

View Document

11/04/8811 April 1988 £ NC 10000/250000

View Document

03/02/883 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/87

View Document

21/07/8721 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/86

View Document

17/06/8717 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/871 May 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 DIRECTOR RESIGNED

View Document

24/01/8724 January 1987 NEW DIRECTOR APPOINTED

View Document

03/12/863 December 1986 COMPANY NAME CHANGED A.BROWN(TUNSTALL)LIMITED CERTIFICATE ISSUED ON 03/12/86

View Document

29/10/8629 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/7919 January 1979 NEW SECRETARY APPOINTED

View Document

25/02/6525 February 1965 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