D C A BROWN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2111 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
05/02/215 February 2021 | REGISTERED OFFICE CHANGED ON 05/02/2021 FROM C/O C/O BARRY FLODMAN LIMITED UNIT 3 209 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HF ENGLAND |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAYES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
09/08/189 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, SECRETARY DEBORAH HAYES |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
03/11/163 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
31/03/1631 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
24/08/1524 August 2015 | REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 8 CAMBRIDGE ROAD WEST FARNBOROUGH HAMPSHIRE GU14 6RW |
16/06/1516 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
01/04/141 April 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
12/08/1312 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/03/1314 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/03/128 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
05/04/115 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN CARL BROWN / 28/02/2010 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JEAN HAYES / 28/02/2010 |
04/03/104 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
10/04/0810 April 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
09/08/069 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
19/05/0619 May 2006 | REGISTERED OFFICE CHANGED ON 19/05/06 FROM: 64 HIGH STREET FRIMLEY CAMBERLEY SURREY GU16 7JE |
19/05/0619 May 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
01/06/051 June 2005 | RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
26/07/0426 July 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
08/01/048 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | DIRECTOR RESIGNED |
25/03/0225 March 2002 | NEW SECRETARY APPOINTED |
25/03/0225 March 2002 | SECRETARY RESIGNED |
28/02/0228 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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