About

Registered Number: 04974549
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: C/O Milsted Langdon Llp Motivo House, Alvington, Yeovil, Somerset, BA20 2FG,

 

Based in Yeovil in Somerset, Browning Pubs Ltd was founded on 24 November 2003, it's status is listed as "Active". Browning, Stephen Ronald, Browning, Irene Muriel, Browning, Richard James, Browning, Ronald Frederick are the current directors of the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNING, Stephen Ronald 24 November 2003 - 1
BROWNING, Irene Muriel 24 November 2003 20 November 2015 1
BROWNING, Richard James 24 November 2003 20 November 2015 1
BROWNING, Ronald Frederick 24 November 2003 20 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 28 February 2019
AD01 - Change of registered office address 28 February 2019
AD01 - Change of registered office address 07 February 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 19 December 2017
AA01 - Change of accounting reference date 07 July 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 31 August 2016
MR01 - N/A 08 June 2016
AR01 - Annual Return 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM02 - Termination of appointment of secretary 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 03 January 2012
MG01 - Particulars of a mortgage or charge 25 October 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 21 June 2006
287 - Change in situation or address of Registered Office 04 January 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 20 September 2005
363s - Annual Return 09 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
288a - Notice of appointment of directors or secretaries 10 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2016 Outstanding

N/A

Debenture 21 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.