SCOTT BROWNRIGG GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Termination of appointment of Ilze Williamson as a director on 2025-06-01

View Document

05/06/255 June 2025 Appointment of Mrs Melanie Beth Hayler as a secretary on 2025-06-01

View Document

05/06/255 June 2025 Termination of appointment of Ilze Williamson as a secretary on 2025-06-01

View Document

31/10/2431 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

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

View Accounts

31/01/2431 January 2024 Appointment of Mrs Ilze Williamson as a director on 2022-02-01

View Document

08/08/238 August 2023 Group of companies' accounts made up to 2023-01-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Neil Lyall Macomish as a director on 2023-02-07

View Document

28/11/2228 November 2022 Director's details changed for Mr Darren Edwin Comber on 2022-11-01

View Document

16/05/2216 May 2022 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to St Catherine's Court 46-48 Portsmouth Road Guildford GU2 4DU

View Document

13/05/2213 May 2022 Appointment of Mrs Ilze Williamson as a secretary on 2022-05-01

View Document

29/11/2129 November 2021 Memorandum and Articles of Association

View Document

29/11/2129 November 2021 Resolutions

View Document

29/11/2129 November 2021 Resolutions

View Document

24/11/2124 November 2021 Withdrawal of a person with significant control statement on 2021-11-24

View Document

24/11/2124 November 2021 Notification of Scott Brownrigg Eot Trustee Limited as a person with significant control on 2021-11-12

View Document

24/07/2124 July 2021 Group of companies' accounts made up to 2021-01-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-21 with updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

04/01/204 January 2020 ADOPT ARTICLES 20/12/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

06/12/186 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

26/11/1826 November 2018 PROVISIONS OF CLAUSE 20.7 OF THE ARTICLES OF ASSOCIATION IS HEREBY DISAPPLIED IN CONNECTION WITH ACQUISITION OF A COMPANY 05/11/2018

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HILL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

07/09/177 September 2017 SUB-DIVISION 04/07/17

View Document

25/07/1725 July 2017 ADOPT ARTICLES 04/07/2017

View Document

25/07/1725 July 2017 THAT THE SUBDIVISION OF 130,000 ISSUED ORDINARY SHARES OF £0.05 EACH IN THE CAPITAL, INTO 520,000 ORDINARY SHARES OF £0.0125 EACH BE AND HEREBY APPROVED. 04/07/2017

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 14/09/2016

View Document

20/07/1720 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/07/2017

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/02/176 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 STATEMENT BY DIRECTORS

View Document

24/03/1624 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 6500.00

View Document

24/03/1624 March 2016 SOLVENCY STATEMENT DATED 21/03/16

View Document

24/03/1624 March 2016 REDUCTION OF THE SHARE PREMIUM ACCOUNT. 21/03/2016

View Document

11/12/1511 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

21/10/1521 October 2015 04/08/15 STATEMENT OF CAPITAL GBP 6500

View Document

21/10/1521 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/10/1520 October 2015 AUTHORISATION OF CONTRACT 04/08/2015

View Document

08/10/158 October 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

23/01/1523 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

11/12/1411 December 2014 ADOPT ARTICLES 20/11/2014

View Document

11/12/1411 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD DUNKLEY

View Document

25/09/1425 September 2014 SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW

View Document

25/09/1425 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MORE

View Document

10/07/1410 July 2014 SECRETARY APPOINTED MR RICHARD DUNKLEY

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, SECRETARY CAROLINE MORE

View Document

20/02/1420 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/01/1415 January 2014 15/01/14 STATEMENT OF CAPITAL GBP 551401

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

07/10/137 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR BRUCE CALTON

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PANAYIOTIS PANAYIOTOU

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL OLLIFF / 31/01/2013

View Document

11/02/1311 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

25/09/1225 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

23/04/1223 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM ST CATHERINES COURT 46-48 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4DU

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR NEIL LYALL MACOMISH

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN STUTCHBURY

View Document

29/09/1129 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR RICHARD MCCARTHY

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR MICHAEL WARREN

View Document

12/05/1112 May 2011 DIRECTOR APPOINTED MR MICHAEL OLLIFF

View Document

08/03/118 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

29/09/1029 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

25/09/1025 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/09/1025 September 2010 SAIL ADDRESS CREATED

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JAMES CALTON / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOY HILL / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN JOHN HOWARD STUTCHBURY / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN MORE / 23/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWIN COMBER / 23/07/2010

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUSAN MORE / 23/07/2010

View Document

16/01/1016 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

04/11/094 November 2009 Annual return made up to 26 August 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS PANAYIOTOU / 01/08/2009

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / PANAYIOTIS PANAYIOTOU / 01/08/2008

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MARRIOTT

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/079 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 REGISTERED OFFICE CHANGED ON 13/06/06 FROM: TOWER HOUSE 10 SOUTHAMPTON STREET LONDON WC2E 7HA

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

10/03/0610 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0410 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 REGISTERED OFFICE CHANGED ON 19/11/03 FROM: SAINT CATHERINES COURT 46-48 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4DU

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 £ NC 1000/2961401 15/1

View Document

21/10/0321 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/10/0321 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/10/0321 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/07/04

View Document

21/10/0321 October 2003 S-DIV 15/10/03

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 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