About

Registered Number: 03981657
Date of Incorporation: 27/04/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Brookside Cottage, Silfield Street, Silfield, Wymondham, Norfolk, NR18 9NS

 

Brown & Co (Norwich) Ltd was registered on 27 April 2000 and are based in Wymondham in Norfolk, it's status in the Companies House registry is set to "Active". The current directors of this company are Brown, Tracey, Brown, Steven, James, Danny. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Tracey 31 December 2012 - 1
BROWN, Steven 17 June 2000 31 January 2006 1
JAMES, Danny 25 April 2001 26 April 2001 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 01 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 04 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 15 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 05 January 2013
AP01 - Appointment of director 05 January 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 June 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 17 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 26 April 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 25 April 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 17 August 2002
363s - Annual Return 16 July 2002
CERTNM - Change of name certificate 22 June 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 10 May 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
225 - Change of Accounting Reference Date 02 March 2001
288b - Notice of resignation of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 17 July 2000
287 - Change in situation or address of Registered Office 17 July 2000
NEWINC - New incorporation documents 27 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.