BROWSE & DARBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

06/02/256 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/04/2427 April 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Registered office address changed from 19 Cork Street London W1S 3LP to 34 Bury Street London SW1Y 6AU on 2023-07-06

View Document

12/05/2312 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 UNAUDITED ABRIDGED

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/05/181 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/01/1410 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/01/1310 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA RORY DARBY / 12/01/2012

View Document

12/01/1212 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

25/05/1125 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOSHUA RORY DARBY / 05/01/2010

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA RORY DARBY / 05/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID ALEXANDER BRADSTOCK / 05/01/2010

View Document

21/04/0921 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 19 CORK STREET LONDON W1X 1HB

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/04/0311 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 ADOPT MEM AND ARTS 25/03/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

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

18/12/9418 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

11/02/9411 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

13/01/9313 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 £ NC 50000/400000 07/08

View Document

04/09/924 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9228 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/12/8913 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

13/10/8913 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/8926 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 ADOPT MEM AND ARTS 130489

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

27/01/8927 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/01/8916 January 1989 ALTER MEM AND ARTS 09/06/88

View Document

12/01/8912 January 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

09/12/879 December 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/12/872 December 1987 AUDITOR'S RESIGNATION

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/01/8722 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

20/06/7720 June 1977 CERTIFICATE OF INCORPORATION

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