JOHN BROWNE BOOKMAKERS LIMITED

Company Documents

DateDescription
25/09/1825 September 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/07/1810 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1828 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1828 June 2018 APPLICATION FOR STRIKING-OFF

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

08/11/168 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

22/01/1522 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

23/12/1323 December 2013 Annual return made up to 21 December 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

24/12/1224 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

21/12/1121 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

04/04/114 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

06/01/116 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

11/06/1011 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOEL CARTHY / 01/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN NOEL CARTHY / 01/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: GISTERED OFFICE CHANGED ON 30/07/2008 FROM 35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

View Document

29/07/0829 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/042 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03

View Document

18/08/0318 August 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/08/0318 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0318 August 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

12/02/0312 February 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0211 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 S366A DISP HOLDING AGM 15/08/00

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: G OFFICE CHANGED 20/07/99 ELLENBOROUGH HOUSE WELLINGTON STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YD

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 REGISTERED OFFICE CHANGED ON 04/02/99 FROM: G OFFICE CHANGED 04/02/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

01/02/991 February 1999 COMPANY NAME CHANGED DEALREMOVE LIMITED CERTIFICATE ISSUED ON 01/02/99

View Document

21/12/9821 December 1998 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