SCOTT BROWNRIGG (CHISWICK) LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

02/06/252 June 2025 Application to strike the company off the register

View Document

29/05/2529 May 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/07/2124 July 2021 Accounts for a small company made up to 2021-01-31

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATKINS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW POSTINGS

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY ROBYN THORNE

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR WYNDHAM WESTERDALE

View Document

05/08/195 August 2019 PREVSHO FROM 31/10/2019 TO 31/07/2019

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BROWNRIGG GROUP LIMITED

View Document

03/06/193 June 2019 CESSATION OF MICHAEL BRIAN WATKINS AS A PSC

View Document

17/05/1917 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED ACANTHUS LAWRENCE & WRIGHTSON LIMITED CERTIFICATE ISSUED ON 17/05/19

View Document

20/02/1920 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM VOYSEY HOUSE, BARLEY MOW PASSAGE CHISWICK LONDON W4 4PN

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR DARREN EDWIN COMBER

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR ANTHONY MICHAEL OLLIFF

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1822 June 2018 29/05/18 STATEMENT OF CAPITAL GBP 19400.00

View Document

02/05/182 May 2018 29/03/18 STATEMENT OF CAPITAL GBP 19773.0

View Document

02/05/182 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/186 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

27/02/1827 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1827 February 2018 29/01/18 STATEMENT OF CAPITAL GBP 20146.0

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC HILLS

View Document

30/01/1830 January 2018 APPROVE CONTRACT TERMS 29/11/2017

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 29/11/17 STATEMENT OF CAPITAL GBP 20519.00

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, DIRECTOR TOM KIMBELL

View Document

15/12/1715 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/12/1715 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1715 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 21673.50

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/12/162 December 2016 31/10/16 STATEMENT OF CAPITAL GBP 22673.5

View Document

30/11/1630 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 21523.50

View Document

30/11/1630 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

04/08/164 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 23286.5

View Document

25/05/1625 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1625 May 2016 30/04/16 STATEMENT OF CAPITAL GBP 21841.5

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RICHARDS

View Document

25/11/1525 November 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/11/1525 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/11/1525 November 2015 31/10/15 STATEMENT OF CAPITAL GBP 23898.50

View Document

23/09/1523 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

01/04/151 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 25955.5

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/09/1417 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1430 April 2014 30/04/14 STATEMENT OF CAPITAL GBP 25205.50

View Document

30/04/1430 April 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE KELPIE

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/10/138 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 11/06/13 STATEMENT OF CAPITAL GBP 30005.5

View Document

30/04/1330 April 2013 30/04/13 STATEMENT OF CAPITAL GBP 28972.0

View Document

30/04/1330 April 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1330 April 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/04/1330 April 2013 12000 ORD @ £0.50 EACH 17/04/2013

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD HUXLEY

View Document

16/04/1316 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 34977

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 21/08/12 STATEMENT OF CAPITAL GBP 33104

View Document

21/08/1221 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

21/08/1221 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/08/1220 August 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

20/08/1220 August 2012 20/08/12 STATEMENT OF CAPITAL GBP 33000

View Document

20/08/1220 August 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/07/1220 July 2012 10/07/12 STATEMENT OF CAPITAL GBP 33300.0

View Document

22/06/1222 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1222 June 2012 ADOPT ARTICLES 01/05/2012

View Document

22/06/1222 June 2012 SUB-DIVISION 01/05/12

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/09/1116 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WASHINGTON

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EUGENE KELPIE / 15/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / WYNDHAM WESTERDALE / 15/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN WATKINS / 15/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC HILLS / 15/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM BRUCE KIMBELL / 15/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WASHINGTON / 15/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW POSTINGS / 15/09/2010

View Document

16/09/1016 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBYN DAWN THORNE / 15/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD GARTH HUXLEY / 15/09/2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILIP RICHARDS / 15/09/2010

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES LAWRENCE

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

05/11/085 November 2008 DIRECTOR APPOINTED ANDREW POSTINGS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 ARTICLES OF ASSOCIATION

View Document

16/03/0716 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 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