BROWNFIELD SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
13/02/2513 February 2025 | |
13/02/2513 February 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
13/02/2513 February 2025 | |
13/02/2513 February 2025 | |
04/12/244 December 2024 | Registered office address changed from William Smith House 173 - 183 Witton Street Northwich Cheshire CW9 5LP England to One St Peter's Square Manchester M2 3DE on 2024-12-04 |
04/12/244 December 2024 | Termination of appointment of James Michael Coby Jacob as a secretary on 2024-12-01 |
04/12/244 December 2024 | Termination of appointment of Anthony James Hewitt as a director on 2024-12-01 |
04/12/244 December 2024 | Termination of appointment of James Michael Coby Jacob as a director on 2024-12-01 |
29/11/2429 November 2024 | Memorandum and Articles of Association |
29/11/2429 November 2024 | Resolutions |
25/11/2425 November 2024 | Statement of company's objects |
06/08/246 August 2024 | Registration of charge 054399000001, created on 2024-08-02 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-27 with updates |
15/07/2415 July 2024 | Director's details changed for Mr Simon Christopher Parrington on 2024-07-15 |
14/06/2414 June 2024 | Current accounting period extended from 2024-04-30 to 2024-06-30 |
08/05/248 May 2024 | Appointment of Mr Fergal Cathal Cawley as a director on 2024-05-07 |
08/05/248 May 2024 | Change of details for Celnor Group Limited as a person with significant control on 2024-05-08 |
07/03/247 March 2024 | Purchase of own shares. |
24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-30 |
23/11/2323 November 2023 | Notification of Celnor Group Limited as a person with significant control on 2023-11-13 |
23/11/2323 November 2023 | Cessation of James Michael Jacob as a person with significant control on 2023-11-13 |
23/11/2323 November 2023 | Cessation of Anthony James Hewitt as a person with significant control on 2023-11-13 |
23/11/2323 November 2023 | Appointment of Mr Simon Parrington as a director on 2023-11-13 |
16/11/2316 November 2023 | Cancellation of shares. Statement of capital on 2021-06-11 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
25/07/2325 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
25/07/2325 July 2023 | Confirmation statement made on 2023-03-13 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
29/01/2329 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
30/01/2230 January 2022 | Total exemption full accounts made up to 2021-04-30 |
17/09/2117 September 2021 | Purchase of own shares. |
26/07/2126 July 2021 | Confirmation statement made on 2021-06-17 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/01/2022 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HEWITT / 13/04/2018 |
16/04/1816 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HEWITT / 13/04/2018 |
14/12/1714 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
24/01/1724 January 2017 | 30/06/16 STATEMENT OF CAPITAL GBP 13 |
06/12/166 December 2016 | 30/06/16 STATEMENT OF CAPITAL GBP 1 |
17/05/1617 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
17/05/1617 May 2016 | REGISTERED OFFICE CHANGED ON 17/05/2016 FROM WYCHWOOD HOUSE 1 QUEEN STREET NORTHWICH CHESHIRE CW9 5JL |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/02/1622 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
02/06/152 June 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/10/141 October 2014 | 31/07/14 STATEMENT OF CAPITAL GBP 231 |
01/10/141 October 2014 | COMPANY BUSINESS 31/07/2014 |
11/06/1411 June 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
14/01/1414 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
11/06/1311 June 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
02/05/122 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
09/05/119 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
26/01/1126 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HEWITT / 30/03/2010 |
17/05/1017 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL COBY JACOB / 30/03/2010 |
17/05/1017 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMES MICHAEL COBY JACOB / 30/03/2010 |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/08/0917 August 2009 | REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 259 EDLESTON ROAD CREWE CHESHIRE CW2 7EA |
03/06/093 June 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
02/10/082 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HEWITT / 02/10/2008 |
04/07/084 July 2008 | REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 52 WALTON ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6NL |
22/05/0822 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
09/05/079 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
09/03/079 March 2007 | SECRETARY RESIGNED |
09/03/079 March 2007 | NEW SECRETARY APPOINTED |
27/02/0727 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
29/08/0629 August 2006 | REGISTERED OFFICE CHANGED ON 29/08/06 FROM: C/O SECRETARIAT SERVICES SUITE 16 SHEARWAY BUSINESS CENTRE FOLKESTONE KENT CT19 4RH |
01/06/061 June 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
06/01/066 January 2006 | NEW DIRECTOR APPOINTED |
29/11/0529 November 2005 | NC INC ALREADY ADJUSTED 15/11/05 |
29/11/0529 November 2005 | £ NC 100/1000 15/11/0 |
29/04/0529 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BROWNFIELD SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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