About

Registered Number: 04086435
Date of Incorporation: 09/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 2 Lords Court, Cricketers Way, Basildon, SS13 1SS,

 

Founded in 2000, Brown & Co Audit Ltd have registered office in Basildon. Currently we aren't aware of the number of employees at the the company. There is only one director listed for Brown & Co Audit Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Christopher Ian 14 July 2009 11 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 16 December 2019
PSC07 - N/A 16 December 2019
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 10 October 2017
AD01 - Change of registered office address 10 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 06 November 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 11 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 November 2012
AP01 - Appointment of director 05 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 26 October 2009
AD01 - Change of registered office address 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
RESOLUTIONS - N/A 03 September 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 30 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 06 November 2007
225 - Change of Accounting Reference Date 05 July 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 28 November 2006
395 - Particulars of a mortgage or charge 10 October 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 10 October 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 07 October 2004
287 - Change in situation or address of Registered Office 28 November 2003
AA - Annual Accounts 24 November 2003
363s - Annual Return 07 November 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 11 December 2001
225 - Change of Accounting Reference Date 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2001
CERTNM - Change of name certificate 28 December 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
RESOLUTIONS - N/A 20 October 2000
123 - Notice of increase in nominal capital 20 October 2000
225 - Change of Accounting Reference Date 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.