About

Registered Number: 07156089
Date of Incorporation: 12/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Finial House Rectory Lane, Fulbeck, Grantham, Lincolnshire, NG32 3JS

 

F W Brown & Co (Lincs) Ltd was registered on 12 February 2010. The companies directors are listed as Scurlock-jones, Juliet Catriona Spence, Scurlock-jones, Rhydian, Brown, Gillian Elizabeth Anne, Brown, James Frederick Spence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCURLOCK-JONES, Juliet Catriona Spence 02 May 2017 - 1
SCURLOCK-JONES, Rhydian 02 May 2017 - 1
BROWN, Gillian Elizabeth Anne 27 October 2014 02 May 2017 1
BROWN, James Frederick Spence 08 March 2010 31 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 11 July 2018
TM01 - Termination of appointment of director 01 June 2018
PSC01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
PSC01 - N/A 26 February 2018
PSC07 - N/A 26 February 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 08 August 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 14 February 2017
AA01 - Change of accounting reference date 08 November 2016
AA - Annual Accounts 06 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 10 November 2015
RESOLUTIONS - N/A 21 July 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 July 2015
SH19 - Statement of capital 21 July 2015
CAP-SS - N/A 21 July 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 21 November 2014
AP01 - Appointment of director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AD01 - Change of registered office address 30 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 16 April 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 03 April 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 22 November 2011
AA01 - Change of accounting reference date 18 November 2011
AR01 - Annual Return 11 March 2011
CERTNM - Change of name certificate 19 April 2010
RESOLUTIONS - N/A 08 April 2010
SH01 - Return of Allotment of shares 08 April 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
TM01 - Termination of appointment of director 08 March 2010
AD01 - Change of registered office address 08 March 2010
NEWINC - New incorporation documents 12 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.