S & C BROWNE BUILDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-06 with no updates |
| 25/08/2525 August 2025 | Registered office address changed from 12 Orchard Drive Littlestone Kent TN28 8SE to Wallingham Hope Lane New Romney TN28 8TP on 2025-08-25 |
| 24/07/2524 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-10-15 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/07/249 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-10-15 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/07/2319 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 21/11/2221 November 2022 | Confirmation statement made on 2022-10-15 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 22/11/2122 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 29/03/2129 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/10/2021 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
| 29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 20/03/1920 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
| 23/05/1823 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
| 27/06/1727 June 2017 | 31/10/16 TOTAL EXEMPTION FULL |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
| 26/04/1626 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 063987330001 |
| 21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 11/11/1511 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 25/11/1425 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/10/1317 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
| 02/05/132 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 24/10/1224 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
| 18/06/1218 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/11/1114 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
| 12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 24/01/1124 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
| 29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BROWNE / 21/01/2010 |
| 21/01/1021 January 2010 | Annual return made up to 15 October 2009 with full list of shareholders |
| 21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE BROWNE / 21/01/2010 |
| 27/05/0927 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/10/0822 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
| 20/12/0720 December 2007 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 40 PARK ROAD NORTH ASHFORD KENT TN24 8LY |
| 20/12/0720 December 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 20/12/0720 December 2007 | NEW DIRECTOR APPOINTED |
| 12/11/0712 November 2007 | SECRETARY RESIGNED |
| 12/11/0712 November 2007 | DIRECTOR RESIGNED |
| 12/11/0712 November 2007 | REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
| 15/10/0715 October 2007 | 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