JOHN BROWN E & C LTD

Company Documents

DateDescription
12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCCOMBIE

View Document

12/02/1412 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 01/11/2013

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GERWYN JAMES MAXWELL WILLIAMS / 04/09/2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK MCINTOSH

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR BRUCE MIDDLETON

View Document

22/02/1222 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM
THAMES PLAZA
5 PINE TREES CHERTSEY LANE
STAINES
MIDDLESEX
TW18 3DT

View Document

24/02/1124 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON

View Document

17/09/1017 September 2010 ADOPT ARTICLES 01/09/2010

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

02/09/102 September 2010 SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN

View Document

09/03/109 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR RODERICK FRASER MCINTOSH

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR GERWYN JAMES MAXWELL WILLIAMS

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN IRETON / 01/01/2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER IRETON

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW YOUNG ALLEN / 26/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ALLAN MCCOMBIE / 01/10/2009

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR CATRIONA GIFFORD

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED MR ANDREW YOUNG ALLEN

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009

View Document

19/11/0819 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

19/11/0819 November 2008 DIV
CONVE

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR GERALD PRESKEY

View Document

07/03/087 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN STEWART

View Document

07/03/087 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR APPOINTED MR PETER STEPHEN IRETON

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0622 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS; AMEND

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 AUDITORS RESIGNATION RE S394

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

21/01/0521 January 2005 REGISTERED OFFICE CHANGED ON 21/01/05 FROM:
122A NELSON ROAD
TWICKENHAM
MIDDLESEX
TW2 7AY

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 DELIVERY EXT'D 3 MTH 28/02/04

View Document

02/09/042 September 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS; AMEND

View Document

01/03/041 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

18/11/0318 November 2003 DELIVERY EXT'D 3 MTH 28/02/03

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

03/03/033 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED
MIDLES LIMITED
CERTIFICATE ISSUED ON 20/04/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

12/02/9912 February 1999 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