BROWN'S REFRIGERATION SERVICES LIMITED - NOTTINGHAM


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-14 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type unaudited abridged. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-04-06 View Report
Accounts. Accounts type unaudited abridged. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-04-12 View Report
Accounts. Accounts type unaudited abridged. 2020-12-14 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type unaudited abridged. 2019-10-21 View Report
Confirmation statement. Statement with no updates. 2019-04-08 View Report
Accounts. Accounts type unaudited abridged. 2018-10-16 View Report
Confirmation statement. Statement with no updates. 2018-04-03 View Report
Accounts. Accounts type unaudited abridged. 2017-10-24 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type total exemption small. 2015-12-02 View Report
Annual return. With made up date full list shareholders. 2015-04-13 View Report
Officers. Officer name: Mrs Anne Brown. Change date: 2015-04-01. 2015-04-01 View Report
Officers. Officer name: Calvin David Brown. Change date: 2015-04-01. 2015-04-01 View Report
Officers. Officer name: Anne Deller. Change date: 2014-11-07. 2015-02-27 View Report
Officers. Termination date: 2015-01-14. Officer name: Frances Mary Brown. 2015-01-14 View Report
Officers. Change date: 2015-01-14. Officer name: Anne Deller. 2015-01-14 View Report
Officers. Officer name: Calvin David Brown. Change date: 2015-01-14. 2015-01-14 View Report
Officers. Officer name: Calvin David Brown. Change date: 2014-12-11. 2014-12-11 View Report
Officers. Change date: 2014-12-11. Officer name: Anne Deller. 2014-12-11 View Report
Accounts. Accounts type total exemption small. 2014-11-03 View Report
Annual return. With made up date full list shareholders. 2014-04-04 View Report
Officers. Officer name: Anne Deller. 2014-04-03 View Report
Accounts. Accounts type total exemption small. 2013-10-29 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Capital. Capital allotment shares. 2012-03-23 View Report
Accounts. Accounts type total exemption small. 2011-12-21 View Report
Officers. Change date: 2011-11-04. Officer name: Calvin David Brown. 2011-11-04 View Report
Annual return. With made up date full list shareholders. 2011-07-19 View Report
Accounts. Accounts type total exemption small. 2010-10-21 View Report
Annual return. With made up date full list shareholders. 2010-07-06 View Report
Address. Old address: 470 Hucknall Road Nottingham NG5 1FX. Change date: 2010-05-28. 2010-05-28 View Report
Accounts. Accounts type total exemption small. 2009-11-09 View Report
Annual return. Legacy. 2009-07-07 View Report
Accounts. Accounts type total exemption small. 2009-02-23 View Report
Annual return. Legacy. 2008-07-14 View Report
Accounts. Accounts type total exemption small. 2008-03-11 View Report
Officers. Description: Appointment terminated secretary richard handley. 2008-03-10 View Report
Officers. Description: Secretary appointed frances mary brown. 2008-03-10 View Report
Address. Description: Registered office changed on 02/11/07 from: unit 3 brunts business centre samuel brunts way mansfield nottingham NG18 2AH. 2007-11-02 View Report
Officers. Description: Secretary resigned. 2007-08-23 View Report
Officers. Description: New secretary appointed. 2007-08-23 View Report