PRACTICALITY BROWN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr Philip Miller on 2025-07-21

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Philip Miller on 2025-06-14

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

19/11/2419 November 2024 Appointment of Mr Edward Max Muir Beddall as a director on 2024-10-29

View Document

19/11/2419 November 2024 Appointment of Mr Angus Harry Muir Beddall as a director on 2024-10-29

View Document

19/11/2419 November 2024 Notification of Big Tree Holdings Ltd as a person with significant control on 2024-10-29

View Document

19/11/2419 November 2024 Cessation of Alastair Beddall as a person with significant control on 2024-10-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 021140170001

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

13/10/2013 October 2020 PSC'S CHANGE OF PARTICULARS / MR ALASTAIR BEDDALL / 26/07/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRANT MUIR BEDDALL / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MILLER / 23/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME STUART MILES JENKINS / 23/03/2020

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/03/195 March 2019 DIRECTOR APPOINTED MR PHILIP MILLER

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

11/04/1811 April 2018 DIRECTOR APPOINTED MR GRAEME STUART MILES JENKINS

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/08/1418 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 18/08/2014

View Document

27/07/1427 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/07/1324 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/08/127 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR RICHARD GRANT MUIR BEDDALL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR HERPREM MANN

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/07/1127 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERPREM SINGH MANN / 29/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR BEDDALL / 29/06/2010

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M & N SECRETARIES LIMITED / 29/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED HERPREM SINGH MANN

View Document

21/07/0921 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED

View Document

03/02/033 February 2003 SECRETARY RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

12/12/9512 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/952 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

25/07/9425 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM: 127 HIGH STREET ONGAR ESSEX CM5 9JA

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 RETURN MADE UP TO 14/07/92; FULL LIST OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

07/07/927 July 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

26/05/9226 May 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/10/9122 October 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

12/02/9112 February 1991 RETURN MADE UP TO 14/09/90; NO CHANGE OF MEMBERS

View Document

22/10/9022 October 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 ALTER MEM AND ARTS 01/06/90

View Document

13/08/9013 August 1990 £ NC 100/1000 01/06/90

View Document

20/07/9020 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/05/9030 May 1990 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 REGISTERED OFFICE CHANGED ON 30/05/90 FROM: IVER LODGE FARM IVER BUCKS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

04/12/874 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/8720 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/06/8729 June 1987 REGISTERED OFFICE CHANGED ON 29/06/87 FROM: 63-67 TABERNACLE STREET LONDON EC2A 4AH

View Document

29/06/8729 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 Certificate of Incorporation

View Document

23/03/8723 March 1987 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