ROBIN BROWN BUILDING & ENGINEERING LIMITED

Company Documents

DateDescription
03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 32 RECREATION WAY CHURCH MILTON SITTINGBOURNE KENT ME10 2RD

View Document

20/02/1920 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN BROWN

View Document

07/03/177 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

15/07/1615 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN BROWN / 01/11/2015

View Document

29/02/1629 February 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

24/07/1524 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE CHAPMAN / 24/11/2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 155 LONDON ROAD TEYNHAM ME9 9QJ

View Document

09/07/149 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

14/03/1414 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/12/1218 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BROWN

View Document

12/07/1212 July 2012 SECRETARY APPOINTED NICOLA JAYNE CHAPMAN

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/07/106 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

23/04/1023 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/03/103 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/101 February 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 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