BROWN AND ADAIRE LIMITED

Company Documents

DateDescription
12/09/2512 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/07/247 July 2024 Change of details for Mr Paul Edward Brown as a person with significant control on 2023-11-01

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Change of details for Mr Alan Ronald Brown as a person with significant control on 2023-10-09

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Registered office address changed from 23 Woodmansterne Lane Banstead SM7 3EY England to Cullings Farm Boyke Lane Ottinge Canterbury CT4 6XL on 2023-10-12

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

02/04/232 April 2023 Confirmation statement made on 2022-08-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

18/11/1718 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/09/173 September 2017 REGISTERED OFFICE CHANGED ON 03/09/2017 FROM 157A MITCHAM ROAD TOOTING LONDON SW17 9PG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 23 WOODMANSTERNE LANE BANSTEAD SURREY SM7 3EY

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RONALD BROWN / 01/08/2015

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BROWN / 01/08/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BROWN / 14/07/2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD BROWN / 14/07/2014

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/01/1425 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 31 MOUNT PARK CARSHALTON BEECHES SURREY SM5 4PR

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY CATHERINE BROWN

View Document

28/01/1328 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD BROWN / 06/02/2012

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN RONALD BROWN / 06/02/2012

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/09/0910 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 18/01/09; NO CHANGE OF MEMBERS

View Document

01/09/081 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 256 WOODCOTE ROAD WALLINGTON SURREY SM6 0QE

View Document

08/09/078 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/02/0515 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: 256 WOODCOTE ROAD WALLINGTON SURREY SM6 0QE

View Document

17/06/9817 June 1998 REGISTERED OFFICE CHANGED ON 17/06/98 FROM: THE BEACON 6 HILLIERS LA. BEDDINGTON SURREY CR0 4SU

View Document

05/02/985 February 1998 RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/01/9629 January 1996 RETURN MADE UP TO 18/01/96; NO CHANGE OF MEMBERS

View Document

20/11/9520 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/04/9521 April 1995 ALTER MEM AND ARTS 10/04/95

View Document

21/04/9521 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/9529 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 18/01/93; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/01/9230 January 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 £ NC 100/200 11/11/89

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 RETURN MADE UP TO 16/01/88; NO CHANGE OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/01/8723 January 1987 RETURN MADE UP TO 17/01/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/6531 March 1965 Incorporation

View Document

31/03/6531 March 1965 Incorporation

View Document

31/03/6531 March 1965 Incorporation

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