STUART BROWN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-05-31 |
20/11/2320 November 2023 | Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mrs Julie Ann Brown on 2023-11-20 |
20/11/2320 November 2023 | Director's details changed for Mr Stuart Niven Brown on 2023-11-20 |
20/11/2320 November 2023 | Secretary's details changed for Mrs Julie Ann Brown on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Mr Stuart Niven Brown as a person with significant control on 2023-11-20 |
20/11/2320 November 2023 | Change of details for Mrs Julie Ann Brown as a person with significant control on 2023-11-20 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
12/01/2312 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/12/208 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES |
04/11/194 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
18/12/1818 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
14/12/1714 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NIVEN BROWN / 05/04/2016 |
31/01/1731 January 2017 | SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN BROWN / 05/04/2016 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/01/1731 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN BROWN / 05/04/2016 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
27/01/1627 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/01/1529 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/01/1417 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
16/01/1316 January 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/01/1228 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/01/1226 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
18/01/1118 January 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
25/01/1025 January 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
29/01/0829 January 2008 | RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
05/02/075 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | DIRECTOR RESIGNED |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/11/0610 November 2006 | S366A DISP HOLDING AGM 14/09/06 |
10/11/0610 November 2006 | S252 DISP LAYING ACC 14/09/06 |
15/06/0615 June 2006 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: THE TOWN HOUSE, 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN |
16/02/0616 February 2006 | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS |
02/11/052 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
10/10/0510 October 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
23/09/0423 September 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
27/08/0427 August 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
27/08/0427 August 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/05/03 |
09/02/049 February 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
18/06/0318 June 2003 | DIRECTOR'S PARTICULARS CHANGED |
26/02/0326 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | NEW DIRECTOR APPOINTED |
26/02/0326 February 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 |
30/01/0330 January 2003 | DIRECTOR RESIGNED |
30/01/0330 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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