STEPHENSON BROWNE (CREWE) LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/01/226 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Satisfaction of charge 036444590001 in full

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/01/2112 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/01/2010 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN BROWNE / 21/12/2018

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE BIRD / 21/12/2018

View Document

22/01/1922 January 2019 S1096 COURT ORDER TO RECTIFY

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS LISA ANN BROWNE

View Document

04/01/194 January 2019 31/07/18 UNAUDITED ABRIDGED

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MRS RACHEL LOUISE BIRD

View Document

30/10/1830 October 2018 PREVSHO FROM 25/01/2019 TO 31/07/2018

View Document

15/10/1815 October 2018 25/01/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CESSATION OF ANDREW DENIS MCGARRIGLE AS A PSC

View Document

12/06/1812 June 2018 PREVEXT FROM 31/10/2017 TO 25/01/2018

View Document

13/03/1813 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1813 March 2018 COMPANY NAME CHANGED FORDINGTON ESTATES LTD CERTIFICATE ISSUED ON 13/03/18

View Document

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036444590001

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR STEPHEN PAUL BIRD

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR ANTHONY ROBERT BROWNE

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCGARRIGLE

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHENSON BROWNE LIMITED

View Document

25/01/1825 January 2018 Annual accounts for year ending 25 Jan 2018

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/12/1422 December 2014 SECOND FILING WITH MUD 06/10/13 FOR FORM AR01

View Document

11/12/1411 December 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENIS MCGARRIGLE / 27/08/2014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE BARBER

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, SECRETARY LOUISE BARBER

View Document

24/10/1224 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/11/1018 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DENIS MCGARRIGLE / 09/10/2009

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / DR LOUISE BARBER / 09/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/03/083 March 2008 SECRETARY APPOINTED DR LOUISE BARBER

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED SECRETARY SARAH MCGARRIGLE

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

12/08/0712 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

10/11/0010 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 17 COLLINBROOK AVENUE, CREWE, CHESHIRE, CW2 6PN

View Document

26/10/9826 October 1998 S369(4) SHT NOTICE MEET 21/10/98

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED

View Document

21/10/9821 October 1998 DIRECTOR RESIGNED

View Document

21/10/9821 October 1998 SECRETARY RESIGNED

View Document

21/10/9821 October 1998 REGISTERED OFFICE CHANGED ON 21/10/98 FROM: 39A LEICESTER ROAD, SALFORD, MANCHESTER M7 4AS

View Document

06/10/986 October 1998 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