P J BROWN LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-01-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET COLLISON
2024-01-12 update statutory_documents CESSATION OF PAUL JAMES BROWN AS A PSC
2024-01-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL BROWN
2023-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/23, NO UPDATES
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-04-07 delete sic_code 71122 - Engineering related scientific and technical consulting activities
2023-04-07 insert sic_code 31090 - Manufacture of other furniture
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05 update statutory_documents DIRECTOR APPOINTED MR BEN RYAN TOOVEY
2022-09-05 update statutory_documents DIRECTOR APPOINTED MR ROBERT FRASER COLLISON
2022-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/22, WITH UPDATES
2022-09-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN RYAN TOOVEY
2022-09-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT FRASER COLLISON
2021-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-09-30 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 insert company_previous_name PAUL JAMES BROWN LIMITED
2021-02-07 update name PAUL JAMES BROWN LIMITED => P J BROWN LTD
2020-12-07 update account_ref_day 30 => 31
2020-12-07 update account_ref_month 9 => 12
2020-12-07 update accounts_next_due_date 2021-06-30 => 2021-09-30
2020-12-03 update statutory_documents COMPANY NAME CHANGED PAUL JAMES BROWN LIMITED CERTIFICATE ISSUED ON 03/12/20
2020-11-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-19 update statutory_documents CURREXT FROM 30/09/2020 TO 31/12/2020
2020-08-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-11-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-07 delete address UNIT 7 BLOCK F GLENWOOD BUSINESS PARK 30 GLENWOOD PLACE GLASGOW SCOTLAND G45 9UH
2019-04-07 insert address UNIT 8 LANGLANDS AVENUE EAST KILBRIDE GLASGOW SCOTLAND G75 0YG
2019-04-07 update registered_address
2019-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM UNIT 7 BLOCK F GLENWOOD BUSINESS PARK 30 GLENWOOD PLACE GLASGOW G45 9UH SCOTLAND
2018-10-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES
2018-03-07 delete address 14 PITCAIRN CRESCENT EAST KILBRIDE GLASGOW G75 8TP
2018-03-07 insert address UNIT 7 BLOCK F GLENWOOD BUSINESS PARK 30 GLENWOOD PLACE GLASGOW SCOTLAND G45 9UH
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-10-31 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-03-07 update registered_address
2018-02-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 14 PITCAIRN CRESCENT EAST KILBRIDE GLASGOW G75 8TP
2017-11-07 update account_ref_day 31 => 30
2017-11-07 update account_ref_month 10 => 9
2017-11-07 update accounts_next_due_date 2018-07-31 => 2018-06-30
2017-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES
2017-10-18 update statutory_documents PREVSHO FROM 31/10/2017 TO 30/09/2017
2017-06-08 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-06-08 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-05-13 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-05-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-13 update accounts_last_madeup_date null => 2015-10-31
2016-05-13 update accounts_next_due_date 2016-07-24 => 2017-07-31
2016-04-12 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 14 PITCAIRN CRESCENT EAST KILBRIDE GLASGOW SCOTLAND G75 8TP
2015-11-08 insert address 14 PITCAIRN CRESCENT EAST KILBRIDE GLASGOW G75 8TP
2015-11-08 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date null => 2015-10-24
2015-11-08 update returns_next_due_date 2015-11-21 => 2016-11-21
2015-10-26 update statutory_documents 24/10/15 FULL LIST
2014-10-24 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION