About

Registered Number: 02351724
Date of Incorporation: 24/02/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 27 Fleet Street, Birmingham, West Midlands, B3 1JP

 

Based in West Midlands, Browns Restaurant (Bristol) Ltd was established in 1989. The current directors of the organisation are Mcmahon, Gregory Joseph, Burton, Denise Patricia, Trousdale, Carolyn. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCMAHON, Gregory Joseph 01 April 2020 - 1
BURTON, Denise Patricia 19 January 2011 31 March 2020 1
TROUSDALE, Carolyn 15 November 2010 19 January 2011 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
AP03 - Appointment of secretary 02 April 2020
TM02 - Termination of appointment of secretary 02 April 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 13 July 2018
AA - Annual Accounts 25 January 2018
PSC02 - N/A 03 August 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 24 February 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 13 February 2014
CH01 - Change of particulars for director 10 October 2013
CH01 - Change of particulars for director 22 August 2013
AR01 - Annual Return 16 July 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 22 July 2011
AUD - Auditor's letter of resignation 26 April 2011
AUD - Auditor's letter of resignation 21 April 2011
TM01 - Termination of appointment of director 22 March 2011
AA - Annual Accounts 11 March 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AP03 - Appointment of secretary 16 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
AR01 - Annual Return 22 October 2010
AP01 - Appointment of director 04 October 2010
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 25 September 2010
AP01 - Appointment of director 10 September 2010
AP01 - Appointment of director 10 September 2010
TM01 - Termination of appointment of director 06 September 2010
AA - Annual Accounts 11 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 13 November 2009
CH03 - Change of particulars for secretary 13 November 2009
363a - Annual Return 02 October 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 21 October 2008
353 - Register of members 23 September 2008
AA - Annual Accounts 24 April 2008
353 - Register of members 10 April 2008
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 06 December 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 27 September 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288b - Notice of resignation of directors or secretaries 10 July 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 14 July 2004
395 - Particulars of a mortgage or charge 27 November 2003
RESOLUTIONS - N/A 22 November 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 November 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 07 November 2003
363s - Annual Return 21 October 2003
353 - Register of members 21 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
RESOLUTIONS - N/A 19 May 2003
287 - Change in situation or address of Registered Office 19 May 2003
AA - Annual Accounts 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 16 December 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 10 December 2001
363s - Annual Return 16 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 20 September 1999
AA - Annual Accounts 02 August 1999
AUD - Auditor's letter of resignation 31 December 1998
363s - Annual Return 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
288c - Notice of change of directors or secretaries or in their particulars 26 October 1998
288b - Notice of resignation of directors or secretaries 26 October 1998
AA - Annual Accounts 02 June 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
225 - Change of Accounting Reference Date 15 January 1998
287 - Change in situation or address of Registered Office 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
363s - Annual Return 10 October 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 26 October 1995
AA - Annual Accounts 06 July 1995
353 - Register of members 23 February 1995
288 - N/A 23 February 1995
363s - Annual Return 04 October 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 31 October 1993
395 - Particulars of a mortgage or charge 12 October 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 14 July 1992
AA - Annual Accounts 24 January 1992
363b - Annual Return 05 November 1991
AA - Annual Accounts 21 January 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 11 December 1990
RESOLUTIONS - N/A 06 November 1990
363a - Annual Return 05 October 1990
AUD - Auditor's letter of resignation 29 March 1990
288 - N/A 07 February 1990
353 - Register of members 31 January 1990
MEM/ARTS - N/A 22 January 1990
287 - Change in situation or address of Registered Office 19 January 1990
288 - N/A 19 January 1990
288 - N/A 19 January 1990
CERTNM - Change of name certificate 16 January 1990
RESOLUTIONS - N/A 15 January 1990
NEWINC - New incorporation documents 24 February 1989

Mortgages & Charges

Description Date Status Charge by
Deed of charge 13 November 2003 Outstanding

N/A

Debenture 08 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.