W.M. BROWN (KINGSHURST) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

29/09/2329 September 2023 Termination of appointment of Sheila Richardson as a director on 2023-09-29

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/04/2325 April 2023 Registration of charge 014874300008, created on 2023-04-25

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/10/2213 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Particulars of variation of rights attached to shares

View Document

13/10/2213 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Change of share class name or designation

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/12/2024 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

21/01/2021 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

02/01/192 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

01/04/161 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

11/03/1411 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

03/04/133 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JODIE LOUISE ELLIOTT / 20/11/2012

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MIDDLETON BROWN / 10/03/2011

View Document

02/04/122 April 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MICHAEL ANTHONY O'DONNELL

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MIDDLETON BROWN / 02/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JODIE LOUISE ELLIOTT / 31/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN BROWN / 31/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER MARSHALL BROWN / 31/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

19/12/0919 December 2009 DIRECTOR APPOINTED SHEILA RICHARDSON

View Document

27/04/0927 April 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

29/08/0829 August 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

15/04/0715 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 15/17 THE PARADE KINGSHURST BIRMINGHAM B37 6BA

View Document

21/03/0021 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

11/12/9911 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 RETURN MADE UP TO 09/03/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

24/03/9824 March 1998 RETURN MADE UP TO 09/03/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/04/9722 April 1997 RETURN MADE UP TO 09/03/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 09/03/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

12/05/9512 May 1995 RETURN MADE UP TO 09/03/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 09/03/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 09/03/93; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

04/11/924 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9212 March 1992 RETURN MADE UP TO 09/03/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

05/12/915 December 1991 S386 DISP APP AUDS 29/11/91

View Document

22/03/9122 March 1991 RETURN MADE UP TO 09/03/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 09/03/90; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

03/03/893 March 1989 RETURN MADE UP TO 06/02/89; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 WD 04/08/88 AD 07/05/88--------- £ SI 9900@1=9900 £ IC 100/10000

View Document

18/05/8818 May 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

16/03/8716 March 1987 RETURN MADE UP TO 12/03/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

09/05/869 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

09/05/869 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

25/03/8025 March 1980 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