Download leads from Nexok and grow your business. Find out more

PHIL Brown Construction Limited

Documents

Total Documents114
Total Pages508

Filing History

8 August 2023Micro company accounts made up to 31 March 2023
25 May 2023Confirmation statement made on 9 May 2023 with no updates
24 June 2022Micro company accounts made up to 31 March 2022
20 June 2022Confirmation statement made on 9 May 2022 with no updates
8 July 2021Micro company accounts made up to 31 March 2021
23 May 2021Confirmation statement made on 9 May 2021 with no updates
17 June 2020Micro company accounts made up to 31 March 2020
14 May 2020Confirmation statement made on 9 May 2020 with no updates
12 July 2019Micro company accounts made up to 31 March 2019
9 May 2019Confirmation statement made on 9 May 2019 with updates
25 April 2019Confirmation statement made on 4 March 2019 with no updates
24 May 2018Micro company accounts made up to 31 March 2018
11 April 2018Confirmation statement made on 4 March 2018 with no updates
8 June 2017Micro company accounts made up to 31 March 2017
8 June 2017Micro company accounts made up to 31 March 2017
29 March 2017Confirmation statement made on 4 March 2017 with updates
29 March 2017Confirmation statement made on 4 March 2017 with updates
26 May 2016Total exemption small company accounts made up to 31 March 2016
26 May 2016Total exemption small company accounts made up to 31 March 2016
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
30 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 4
4 June 2015Total exemption small company accounts made up to 31 March 2015
4 June 2015Total exemption small company accounts made up to 31 March 2015
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
16 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
6 June 2014Total exemption small company accounts made up to 31 March 2014
6 June 2014Total exemption small company accounts made up to 31 March 2014
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
6 June 2013Total exemption small company accounts made up to 31 March 2013
6 June 2013Total exemption small company accounts made up to 31 March 2013
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
7 June 2012Total exemption small company accounts made up to 31 March 2012
7 June 2012Total exemption small company accounts made up to 31 March 2012
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
22 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
9 March 2012Particulars of variation of rights attached to shares
9 March 2012Statement of capital following an allotment of shares on 10 November 2011
  • GBP 4
9 March 2012Statement of capital following an allotment of shares on 10 November 2011
  • GBP 4
9 March 2012Statement of company's objects
9 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 March 2012Change of share class name or designation
9 March 2012Statement of company's objects
9 March 2012Change of share class name or designation
9 March 2012Particulars of variation of rights attached to shares
9 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 June 2011Annual return made up to 4 March 2011 with a full list of shareholders
15 June 2011Annual return made up to 4 March 2011 with a full list of shareholders
15 June 2011Annual return made up to 4 March 2011 with a full list of shareholders
2 June 2011Total exemption small company accounts made up to 31 March 2011
2 June 2011Total exemption small company accounts made up to 31 March 2011
17 June 2010Total exemption small company accounts made up to 31 March 2010
17 June 2010Total exemption small company accounts made up to 31 March 2010
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
29 April 2010Director's details changed for Philip Charles Brown on 1 October 2009
29 April 2010Director's details changed for Philip Charles Brown on 1 October 2009
29 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
29 April 2010Director's details changed for Philip Charles Brown on 1 October 2009
19 May 2009Total exemption small company accounts made up to 31 March 2009
19 May 2009Total exemption small company accounts made up to 31 March 2009
15 April 2009Return made up to 04/03/09; full list of members
15 April 2009Return made up to 04/03/09; full list of members
13 May 2008Total exemption small company accounts made up to 31 March 2008
13 May 2008Total exemption small company accounts made up to 31 March 2008
3 April 2008Return made up to 04/03/08; full list of members
3 April 2008Return made up to 04/03/08; full list of members
21 May 2007Total exemption small company accounts made up to 31 March 2007
21 May 2007Total exemption small company accounts made up to 31 March 2007
30 March 2007Return made up to 04/03/07; full list of members
30 March 2007Return made up to 04/03/07; full list of members
12 May 2006Total exemption small company accounts made up to 31 March 2006
12 May 2006Total exemption small company accounts made up to 31 March 2006
21 March 2006Registered office changed on 21/03/06 from: ashleys thwaite brow lane bolton le sands carnforth lancashire LS5 8DE
21 March 2006Registered office changed on 21/03/06 from: ashleys thwaite brow lane bolton le sands carnforth lancashire LS5 8DE
21 March 2006Return made up to 04/03/06; full list of members
21 March 2006Return made up to 04/03/06; full list of members
16 May 2005Total exemption small company accounts made up to 31 March 2005
16 May 2005Total exemption small company accounts made up to 31 March 2005
24 February 2005Return made up to 04/03/05; full list of members
24 February 2005Return made up to 04/03/05; full list of members
26 April 2004Total exemption small company accounts made up to 31 March 2004
26 April 2004Total exemption small company accounts made up to 31 March 2004
12 March 2004Return made up to 04/03/04; full list of members
12 March 2004Return made up to 04/03/04; full list of members
8 May 2003Total exemption small company accounts made up to 31 March 2003
8 May 2003Total exemption small company accounts made up to 31 March 2003
30 April 2003Registered office changed on 30/04/03 from: 3 lowlands road bolton le sands carnforth lancashire LA5 8HB
30 April 2003Registered office changed on 30/04/03 from: 3 lowlands road bolton le sands carnforth lancashire LA5 8HB
30 April 2003Secretary's particulars changed
30 April 2003Director's particulars changed
30 April 2003Director's particulars changed
30 April 2003Secretary's particulars changed
12 March 2003Return made up to 04/03/03; full list of members
12 March 2003Return made up to 04/03/03; full list of members
20 November 2002Ad 30/10/02--------- £ si 1@1=1 £ ic 1/2
20 November 2002Ad 30/10/02--------- £ si 1@1=1 £ ic 1/2
11 March 2002Director resigned
11 March 2002New director appointed
11 March 2002New secretary appointed
11 March 2002Secretary resigned
11 March 2002New director appointed
11 March 2002Registered office changed on 11/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
11 March 2002New secretary appointed
11 March 2002Registered office changed on 11/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
11 March 2002Secretary resigned
11 March 2002Director resigned
4 March 2002Incorporation
4 March 2002Incorporation
Sign up now to grow your client base. Plans & Pricing