BROWNFIELD SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

13/02/2513 February 2025

View Document

13/02/2513 February 2025

View Document

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

View Document

04/12/244 December 2024 Termination of appointment of James Michael Coby Jacob as a secretary on 2024-12-01

View Document

04/12/244 December 2024 Termination of appointment of Anthony James Hewitt as a director on 2024-12-01

View Document

04/12/244 December 2024 Termination of appointment of James Michael Coby Jacob as a director on 2024-12-01

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

25/11/2425 November 2024 Statement of company's objects

View Document

06/08/246 August 2024 Registration of charge 054399000001, created on 2024-08-02

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with updates

View Document

15/07/2415 July 2024 Director's details changed for Mr Simon Christopher Parrington on 2024-07-15

View Document

14/06/2414 June 2024 Current accounting period extended from 2024-04-30 to 2024-06-30

View Document

08/05/248 May 2024 Appointment of Mr Fergal Cathal Cawley as a director on 2024-05-07

View Document

08/05/248 May 2024 Change of details for Celnor Group Limited as a person with significant control on 2024-05-08

View Document

07/03/247 March 2024 Purchase of own shares.

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

23/11/2323 November 2023 Notification of Celnor Group Limited as a person with significant control on 2023-11-13

View Document

23/11/2323 November 2023 Cessation of James Michael Jacob as a person with significant control on 2023-11-13

View Document

23/11/2323 November 2023 Cessation of Anthony James Hewitt as a person with significant control on 2023-11-13

View Document

23/11/2323 November 2023 Appointment of Mr Simon Parrington as a director on 2023-11-13

View Document

16/11/2316 November 2023 Cancellation of shares. Statement of capital on 2021-06-11

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/09/2117 September 2021 Purchase of own shares.

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HEWITT / 13/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JAMES HEWITT / 13/04/2018

View Document

14/12/1714 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/01/1724 January 2017 30/06/16 STATEMENT OF CAPITAL GBP 13

View Document

06/12/166 December 2016 30/06/16 STATEMENT OF CAPITAL GBP 1

View Document

17/05/1617 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM WYCHWOOD HOUSE 1 QUEEN STREET NORTHWICH CHESHIRE CW9 5JL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/10/141 October 2014 31/07/14 STATEMENT OF CAPITAL GBP 231

View Document

01/10/141 October 2014 COMPANY BUSINESS 31/07/2014

View Document

11/06/1411 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/06/1311 June 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES HEWITT / 30/03/2010

View Document

17/05/1017 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL COBY JACOB / 30/03/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES MICHAEL COBY JACOB / 30/03/2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM 259 EDLESTON ROAD CREWE CHESHIRE CW2 7EA

View Document

03/06/093 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HEWITT / 02/10/2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 52 WALTON ROAD STOCKTON HEATH WARRINGTON CHESHIRE WA4 6NL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 SECRETARY RESIGNED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

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

View Document

01/06/061 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NC INC ALREADY ADJUSTED 15/11/05

View Document

29/11/0529 November 2005 £ NC 100/1000 15/11/0

View Document

29/04/0529 April 2005 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