About

Registered Number: 05029272
Date of Incorporation: 29/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Tredamar 13 Hillside Road, Saltash, Cornwall, PL12 6EX

 

David Brown Plymouth Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The companies directors are Brown, David Michael, Brown, Mary Elsie, Ward Randall Nominees Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, David Michael 29 January 2004 - 1
WARD RANDALL NOMINEES LIMITED 29 January 2004 29 January 2004 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Mary Elsie 29 January 2004 31 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 03 February 2020
PSC04 - N/A 24 January 2020
AA - Annual Accounts 03 July 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 26 September 2017
RESOLUTIONS - N/A 24 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 29 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 27 February 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2013
AA - Annual Accounts 04 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
287 - Change in situation or address of Registered Office 09 January 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 02 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 February 2007
AA - Annual Accounts 20 April 2006
363a - Annual Return 06 February 2006
CERTNM - Change of name certificate 03 March 2005
363s - Annual Return 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
287 - Change in situation or address of Registered Office 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288b - Notice of resignation of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
NEWINC - New incorporation documents 29 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.