D.W.T. BROWN (BRISTOL) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Return of final meeting in a members' voluntary winding up

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Registered office address changed from 34 Badminton Road Downend Bristol BS16 6BS United Kingdom to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2024-09-30

View Document

30/09/2430 September 2024 Declaration of solvency

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

08/12/238 December 2023 Registered office address changed from C/O 3Sixty Real Estate 16 Whiteladies Road Clifton Bristol BS8 2LG United Kingdom to 34 Badminton Road Downend Bristol BS16 6BS on 2023-12-08

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/05/2219 May 2022 Register inspection address has been changed from Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD United Kingdom to Rsm, 2nd Floor One the Square Temple Quay Bristol BS1 6DG

View Document

24/02/2224 February 2022 Change of details for Iris May Brown as a person with significant control on 2022-02-10

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

23/02/2223 February 2022 Termination of appointment of Deanna May Lane as a director on 2022-01-16

View Document

23/02/2223 February 2022 Termination of appointment of Vincent Roger Brown as a director on 2022-01-16

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/03/159 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY MARIE KNIGHT

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / IRIS MAY BROWN / 14/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM
BEVERLEY COURT 14 MORLEY ROAD
STAPLE ROAD
BRISTOL
BS16 4QF

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MS BEVERLEY DENISE BROWN

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR VINCENT ROGER BROWN

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MS DEANNA MAY LANE

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MS MARIE DONNA KNIGHT

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1318 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

02/03/112 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS MAY BROWN / 01/10/2009

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/09 FROM: BEVERLEY COURT 14 MORLEY ROAD STAPLE ROAD BRISTOL BS16 4QF

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 S-DIV 31/03/06

View Document

11/05/0611 May 2006 SUBDIVISION 31/03/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 � NC 100/400 11/08/00

View Document

18/08/0018 August 2000 NC INC ALREADY ADJUSTED 11/08/00

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 SECRETARY RESIGNED

View Document

25/10/9925 October 1999 DIRECTOR RESIGNED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/03/9827 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/02/9513 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/944 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/07/9427 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: UNIT 2,VINCENT COURT 89 SOUNDWELL ROAD STAPLE HILL BRISTOL BS16 4QR

View Document

17/03/9417 March 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

23/03/9323 March 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED; REGISTERED OFFICE CHANGED ON 23/03/93;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

17/02/9217 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

15/07/9115 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 REGISTERED OFFICE CHANGED ON 12/07/91 FROM: CUMBERLAND HOUSE MARSH ROAD BRISTOL BS19 4EF

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE EXT FROM 24/03 TO 31/03

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/90

View Document

23/06/9023 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/89

View Document

07/06/897 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 RETURN MADE UP TO 22/01/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/87

View Document

16/01/8716 January 1987 RETURN MADE UP TO 18/12/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/86

View Document

03/03/833 March 1983 ANNUAL ACCOUNTS MADE UP DATE 24/03/82

View Document

01/04/761 April 1976 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