This company is commonly known as Brownshore Developments Limited. The company was founded 21 years ago and was given the registration number 04660767. The firm's registered office is in WILLENHALL. You can find them at Unit E2 Ezekiel Lane, Shortheath, Willenhall, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BROWNSHORE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 04660767 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit E2 Ezekiel Lane, Shortheath, Willenhall, West Midlands, WV12 5QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E2, Ezekiel Lane, Shortheath, Willenhall, England, WV12 5QU | Secretary | 26 July 2010 | Active |
Brookfields, Woodlands Lane, Cannock, WS11 1SA | Director | 10 February 2003 | Active |
Brookfields, Woodland Lane, Canncok, WS11 1SA | Secretary | 10 February 2003 | Active |
Unit E2, Ezekiel Lane, Shortheath, Willenhall, England, WV12 5QU | Director | 26 July 2010 | Active |
Mr John Warren Clutton | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | Unit E2, Ezekiel Lane, Willenhall, WV12 5QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-12 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.