Advanced company searchLink opens in new window

BROWNLEE & ASSOCIATES LTD

Company number 09664789

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2024 AA Micro company accounts made up to 31 July 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
12 Apr 2023 AA Micro company accounts made up to 31 July 2022
03 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
28 Mar 2022 AA Micro company accounts made up to 31 July 2021
02 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
10 Mar 2021 AA Micro company accounts made up to 31 July 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
26 Apr 2020 AA Micro company accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
28 Apr 2018 AA Micro company accounts made up to 31 July 2017
03 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
04 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
16 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
03 Feb 2016 CH01 Director's details changed for Helen Brownlee on 3 February 2016
29 Jan 2016 CERTNM Company name changed blitzmann LTD\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-28
29 Jan 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Palmers Way Newcastle Under Lyme ST5 1HA on 29 January 2016
28 Jan 2016 AP01 Appointment of Helen Brownlee as a director on 28 January 2016
28 Jan 2016 AP01 Appointment of Katharine Brownlee as a director on 28 January 2016
28 Jan 2016 TM01 Termination of appointment of Nathaniel Williams as a director on 28 January 2016
01 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted