A.A. BROWN ENGINEERING LTD

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

22/01/2522 January 2025 Appointment of Mark Vincent Wagstaff as a director on 2025-01-08

View Document

22/01/2522 January 2025 Notification of Aab Technologies Ltd as a person with significant control on 2025-01-08

View Document

22/01/2522 January 2025 Appointment of Mr Stanley Andrew Hunt as a director on 2025-01-08

View Document

22/01/2522 January 2025 Termination of appointment of Martyn Lyndon Brown as a director on 2025-01-08

View Document

22/01/2522 January 2025 Appointment of Mr Jason Elliot Duffin as a director on 2025-01-08

View Document

22/01/2522 January 2025 Cessation of Vincent Paul Brown as a person with significant control on 2025-01-08

View Document

22/01/2522 January 2025 Cessation of Martyn Lyndon Brown as a person with significant control on 2025-01-08

View Document

22/01/2522 January 2025 Termination of appointment of Vincent Paul Brown as a director on 2025-01-08

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/06/246 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Director's details changed for Mr Vincent Paul Brown on 2023-10-11

View Document

02/05/242 May 2024 Cessation of Frances Ellen Brown as a person with significant control on 2023-02-28

View Document

02/05/242 May 2024 Cessation of Colin Charles Brown as a person with significant control on 2023-02-28

View Document

02/05/242 May 2024 Change of details for Mr Vincent Paul Brown as a person with significant control on 2023-10-11

View Document

02/05/242 May 2024 Notification of Martyn Lyndon Brown as a person with significant control on 2023-02-28

View Document

02/05/242 May 2024 Notification of Vincent Paul Brown as a person with significant control on 2023-02-28

View Document

02/05/242 May 2024 Director's details changed for Mr Vincent Paul Brown on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Vincent Paul Brown on 2023-10-11

View Document

02/05/242 May 2024 Director's details changed for Mr Martyn Lyndon Brown on 2024-05-02

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Current accounting period extended from 2023-04-30 to 2023-10-31

View Document

19/07/2319 July 2023 Satisfaction of charge 1 in full

View Document

08/03/238 March 2023 Termination of appointment of Frances Ellen Brown as a director on 2023-02-28

View Document

08/03/238 March 2023 Termination of appointment of Colin Charles Brown as a director on 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

14/01/2014 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

21/12/1821 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

25/07/1725 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1529 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

17/01/1517 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/07/1411 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 600

View Document

12/04/1312 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

12/04/1312 April 2013 ADOPT ARTICLES 28/03/2013

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES BROWN

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/07/1114 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

16/03/1016 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1016 March 2010 COMPANY NAME CHANGED ARTHUR A. BROWN & SONS (COLBRO) LIMITED CERTIFICATE ISSUED ON 16/03/10

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR VINCENT PAUL BROWN

View Document

10/03/1010 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 400

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR MARTYN LYNDON BROWN

View Document

20/07/0920 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 07/07/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 07/07/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/08/948 August 1994 RETURN MADE UP TO 07/07/94; NO CHANGE OF MEMBERS

View Document

15/04/9415 April 1994 RECORD OF RESOLUTION 28/03/94

View Document

15/04/9415 April 1994 S252 DISP LAYING ACC 28/03/94

View Document

15/04/9415 April 1994 S386 DIS APP AUDS 28/03/94

View Document

15/04/9415 April 1994 S366A DISP HOLDING AGM 28/03/94

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/07/939 July 1993 RETURN MADE UP TO 07/07/93; FULL LIST OF MEMBERS

View Document

07/10/927 October 1992 RETURN MADE UP TO 07/07/92; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

08/11/918 November 1991 RETURN MADE UP TO 07/07/91; CHANGE OF MEMBERS

View Document

08/11/918 November 1991

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/11/9026 November 1990

View Document

26/11/9026 November 1990 RETURN MADE UP TO 06/10/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

31/10/8931 October 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

21/09/8821 September 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

11/08/8811 August 1988

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/08/8811 August 1988 RETURN MADE UP TO 07/04/88; FULL LIST OF MEMBERS

View Document

06/07/886 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/06/8729 June 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987

View Document

19/11/8619 November 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

19/11/8619 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/12/616 December 1961 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