BROWNLOW CONSULTING LIMITED

Company Documents

DateDescription
25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

29/01/2229 January 2022 Micro company accounts made up to 2021-04-30

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

07/07/217 July 2021 Compulsory strike-off action has been suspended

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

31/01/2031 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

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

View Accounts

10/11/1810 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/1810 November 2018 DISS40 (DISS40(SOAD))

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

28/06/1628 June 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

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

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/05/1530 May 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/05/1530 May 2015 REGISTERED OFFICE CHANGED ON 30/05/2015 FROM 8 WALTON CRESCENT BLACKBURN BB2 3TQ

View Document

30/05/1530 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/06/1423 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

03/05/143 May 2014 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

29/04/1429 April 2014 FIRST GAZETTE

View Document

18/05/1318 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 DISS40 (DISS40(SOAD))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

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

View Accounts

19/05/1219 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

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

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 First Gazette notice for compulsory strike-off

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

06/05/116 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, SECRETARY SYLVIE BAXTER

View Document

13/05/1013 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/05/1013 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHELAGH BROWNLOW / 17/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/05/0724 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0724 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/01/0711 January 2007 COMPANY NAME CHANGED CINCTURE LIMITED CERTIFICATE ISSUED ON 11/01/07

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: CINCTURE HOUSE 20 REGENT STREET HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HQ

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 8 WALTON CRESCENT BLACKBURN LANCASHIRE BB2 3TQ

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 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