BROWNSEABUILD 6 LIMITED

Company Documents

DateDescription
16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

15/03/2315 March 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr Paul Simon Briant on 2021-08-01

View Document

11/10/2111 October 2021 Change of details for Brownseabuild Limited as a person with significant control on 2021-10-07

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

11/10/2111 October 2021 Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2021-10-11

View Document

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

25/06/2125 June 2021 Registration of charge 109888700003, created on 2021-06-23

View Document

25/06/2125 June 2021 Satisfaction of charge 109888700001 in full

View Document

25/06/2125 June 2021 Registration of charge 109888700005, created on 2021-06-23

View Document

25/06/2125 June 2021 Registration of charge 109888700002, created on 2021-06-23

View Document

25/06/2125 June 2021 Registration of charge 109888700004, created on 2021-06-23

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 8TH FLOOR CONNECT CENTRE KINGSTON CRESCENT PORTSMOUTH HAMPSHIRE PO2 8QL UNITED KINGDOM

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / BROWNSEABUILD LIMITED / 06/08/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM 12 HAVILAND ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7RG UNITED KINGDOM

View Document

29/09/1729 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE 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