BROWNS RESTAURANTS LIMITED - WEST MIDLANDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Alison Jane Margaret Hughes. Termination date: 2023-12-31. 2024-01-04 View Report
Confirmation statement. Statement with no updates. 2023-07-14 View Report
Accounts. Legacy. 2023-05-03 View Report
Officers. Appointment date: 2022-09-01. Officer name: Ms Alison Jane Margaret Hughes. 2022-09-14 View Report
Officers. Officer name: Mr Andrew David Freeman. Appointment date: 2022-09-01. 2022-09-14 View Report
Officers. Officer name: Gregory Joseph Mcmahon. Termination date: 2022-08-31. 2022-09-07 View Report
Other. Description: Filing exemption statement of guarantee by parent company for period ending 24/09/22. 2022-09-06 View Report
Other. Description: Notice of agreement to exemption from filing of accounts for period ending 24/09/22. 2022-09-06 View Report
Confirmation statement. Statement with no updates. 2022-07-13 View Report
Officers. Officer name: Mr Mark Mottram. Appointment date: 2022-04-30. 2022-05-11 View Report
Officers. Termination date: 2022-04-30. Officer name: Jacqueline Ann Berrow. 2022-05-09 View Report
Accounts. Accounts type dormant. 2022-02-07 View Report
Confirmation statement. Statement with no updates. 2021-07-09 View Report
Accounts. Accounts type dormant. 2021-02-08 View Report
Officers. Officer name: Ms Denise Patricia Burton. Appointment date: 2020-09-07. 2020-09-09 View Report
Officers. Officer name: Gregory Joseph Mcmahon. Termination date: 2020-09-07. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Officers. Appointment date: 2020-04-01. Officer name: Mr Gregory Joseph Mcmahon. 2020-04-02 View Report
Officers. Officer name: Denise Patricia Burton. Termination date: 2020-03-31. 2020-04-02 View Report
Accounts. Accounts type dormant. 2020-02-11 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Accounts. Accounts type dormant. 2019-01-02 View Report
Confirmation statement. Statement with no updates. 2018-07-13 View Report
Accounts. Accounts type dormant. 2018-01-24 View Report
Confirmation statement. Statement with no updates. 2017-07-10 View Report
Persons with significant control. Psc name: Mitchells & Butlers Retail Limited. Notification date: 2016-04-06. 2017-07-03 View Report
Accounts. Accounts type dormant. 2017-02-28 View Report
Confirmation statement. Statement with updates. 2016-07-14 View Report
Accounts. Accounts type dormant. 2016-01-02 View Report
Annual return. With made up date full list shareholders. 2015-07-10 View Report
Accounts. Accounts type dormant. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-07-29 View Report
Accounts. Accounts type dormant. 2014-02-13 View Report
Officers. Change date: 2013-09-27. Officer name: Mr Gregory Joseph Mcmahon. 2013-10-10 View Report
Officers. Officer name: Mrs Susan Katrina Martindale. Change date: 2013-08-08. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Officers. Officer name: Mr Gregory Joseph Mcmahon. 2013-02-28 View Report
Accounts. Accounts type dormant. 2013-01-23 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type dormant. 2012-02-08 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Auditors. Auditors resignation company. 2011-04-26 View Report
Auditors. Auditors resignation company. 2011-04-21 View Report
Auditors. Auditors resignation company. 2011-04-14 View Report
Officers. Officer name: Adam Fowle. 2011-03-22 View Report
Accounts. Accounts type dormant. 2011-03-11 View Report
Officers. Officer name: Ms Denise Patricia Burton. 2011-01-20 View Report
Officers. Officer name: Carolyn Trousdale. 2011-01-20 View Report
Officers. Officer name: Miss Carolyn Trousdale. 2010-11-16 View Report
Officers. Officer name: Rachel Benjamin. 2010-11-15 View Report