BROWS AT HOME LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Registered office address changed from Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA United Kingdom to The Peek Partnership Ltd Unit 1,Chancerygate Business Centre, Stonefield Way, Ruislip HA4 0JA on 2023-07-19

View Document

18/07/2318 July 2023 Registered office address changed from 15-23 Greenhill Crescent Watford WD18 8PH England to Unit 1 the Peek Partnership Ltd Stonefield Way Ruislip HA4 0JA on 2023-07-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

21/09/2021 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 42 MARKET STREET WATFORD WD18 0PY ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 23 PORTERS WOOD ST. ALBANS AL3 6PQ UNITED KINGDOM

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR DARYL SARGEANT

View Document

07/02/207 February 2020 CESSATION OF DARYL LEE SARGEANT AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

08/06/188 June 2018 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