COLIN BROWN LIMITED

Company Documents

DateDescription
29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/01/1317 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/02/119 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BROWN / 22/01/2010

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/02/0910 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/02/0910 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 26 DUNNOTAR ROAD ELLON ABERDEENSHIRE AB41 9JF

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

29/09/0129 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0025 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/06/941 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/01/9420 January 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 15/01/93; FULL LIST OF MEMBERS

View Document

07/08/927 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 15/01/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 REGISTERED OFFICE CHANGED ON 03/02/92

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 15/01/91; NO CHANGE OF MEMBERS

View Document

10/05/9010 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

12/05/8812 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/01/8827 January 1988 COMPANY NAME CHANGED RIXUM LIMITED CERTIFICATE ISSUED ON 28/01/88

View Document

22/01/8822 January 1988 REGISTERED OFFICE CHANGED ON 22/01/88 FROM: HOGARTH HOUSE 43 QUEEN ST EDINBURGH EH2 3NY

View Document

22/01/8822 January 1988 ALTER MEM AND ARTS 190188

View Document

22/01/8822 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/871 September 1987 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