RAWLENCE & BROWNE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Micro company accounts made up to 2024-09-30

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/06/2417 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Change of details for Mrs Sharon Elizabeth Dyer as a person with significant control on 2024-02-23

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

26/02/2426 February 2024 Change of details for Mrs Sharon Elizabeth Dyer as a person with significant control on 2024-02-23

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

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

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

04/05/204 May 2020 CESSATION OF ANDREW JAMES PERRY AS A PSC

View Document

23/04/2023 April 2020 ARTICLES OF ASSOCIATION

View Document

23/04/2023 April 2020 ADOPT ARTICLES 07/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH DYER / 07/03/2020

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

06/03/206 March 2020 CESSATION OF RAWLENCE & BROWNE UDY LIMITED AS A PSC

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PERRY

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON ELIZABETH DYER

View Document

20/12/1920 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031617780004

View Document

25/10/1925 October 2019 ARTICLES OF ASSOCIATION

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 ALTER ARTICLES 01/06/2019

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/07/1911 July 2019 CESSATION OF SHARON ELIZABETH DYER AS A PSC

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAWLENCE & BROWNE UDY LIMITED

View Document

11/07/1911 July 2019 01/06/19 STATEMENT OF CAPITAL GBP 825

View Document

11/07/1911 July 2019 CESSATION OF ANDREW JAMES PERRY AS A PSC

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH DYER / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH DYER / 01/03/2019

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES PERRY / 01/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

01/03/191 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH DYER / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PERRY / 01/03/2019

View Document

22/02/1922 February 2019 SOLVENCY STATEMENT DATED 24/10/18

View Document

22/02/1922 February 2019 STATEMENT BY DIRECTORS

View Document

22/02/1922 February 2019 22/02/19 STATEMENT OF CAPITAL GBP 404

View Document

22/02/1922 February 2019 REDUCE ISSUED CAPITAL 24/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PERRY / 01/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1524 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/02/1322 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 2ND FLOOR CROSS KEYS HOUSE 22 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY

View Document

24/02/1224 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/113 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DYER / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES PERRY / 01/10/2009

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/12/0918 December 2009 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 COMPANY NAME CHANGED RAWLENCE & BROWNE SMALL BUSINESS CENTRES LIMITED CERTIFICATE ISSUED ON 12/04/08

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID BROWNE

View Document

07/04/087 April 2008 SECRETARY APPOINTED SHARON ELIZABETH DYER

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BROWNE

View Document

12/03/0812 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 NC INC ALREADY ADJUSTED 29/06/05

View Document

07/08/067 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/03/069 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0321 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 65 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF

View Document

21/03/0121 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/11/0010 November 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/02/9925 February 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/03/9816 March 1998 RETURN MADE UP TO 20/02/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: 93 CRANE STREET SALISBURY WILTSHIRE SP1 2PZ

View Document

31/10/9631 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/04/96

View Document

14/05/9614 May 1996 NC INC ALREADY ADJUSTED 02/04/96

View Document

14/05/9614 May 1996 £ NC 1000/100000 02/04/96

View Document

14/05/9614 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/964 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/967 March 1996 COMPANY NAME CHANGED WILSCO 200 LIMITED CERTIFICATE ISSUED ON 08/03/96

View Document

20/02/9620 February 1996 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