PRINCIPLE BROWNS ENGINEERING LIMITED

Company Documents

DateDescription
02/08/242 August 2024 Registered office address changed from C/O Yss Ltd Station Road Halifax West Yorkshire HX2 9AY England to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE on 2024-08-02

View Document

02/08/242 August 2024 Appointment of a voluntary liquidator

View Document

02/08/242 August 2024 Resolutions

View Document

02/08/242 August 2024 Statement of affairs

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

22/01/2422 January 2024 Change of details for Jl (Holdings) Ltd as a person with significant control on 2019-02-04

View Document

22/01/2422 January 2024 Change of details for Mr Darren Stephen Brown as a person with significant control on 2023-12-01

View Document

22/01/2422 January 2024 Change of details for Jl (Holdings) Ltd as a person with significant control on 2016-04-06

View Document

22/01/2422 January 2024 Director's details changed for Mr Darren Stephen Brown on 2023-12-01

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/12/1917 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

18/02/1918 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM UNIT 15 DRAKES INDUSTRIAL ESTATE SHAY LANE HALIFAX WEST YORKSHIRE HX3 6RL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/02/188 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/08/1527 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

13/08/1413 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information