Based in Alfreton, Joe Brown Contractors Ltd was registered on 05 March 2003, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Armstrong, Brian Ronald, Brown, Irene Ruth, Brown, Geoffrey.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Geoffrey | 28 March 2003 | 09 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARMSTRONG, Brian Ronald | 09 July 2008 | - | 1 |
BROWN, Irene Ruth | 28 March 2003 | 09 July 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 June 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 07 March 2019 | |
AA - Annual Accounts | 18 October 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 18 December 2017 | |
CS01 - N/A | 10 March 2017 | |
AA - Annual Accounts | 06 January 2017 | |
AR01 - Annual Return | 27 March 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 10 March 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 20 August 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 03 January 2012 | |
AR01 - Annual Return | 25 March 2011 | |
CH01 - Change of particulars for director | 24 March 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 06 March 2010 | |
CH01 - Change of particulars for director | 06 March 2010 | |
AA - Annual Accounts | 26 January 2010 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 17 November 2008 | |
288a - Notice of appointment of directors or secretaries | 18 August 2008 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
288b - Notice of resignation of directors or secretaries | 29 July 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 14 March 2007 | |
AA - Annual Accounts | 27 January 2007 | |
363s - Annual Return | 03 March 2006 | |
AA - Annual Accounts | 23 January 2006 | |
AA - Annual Accounts | 16 May 2005 | |
363s - Annual Return | 05 April 2005 | |
363s - Annual Return | 24 March 2004 | |
395 - Particulars of a mortgage or charge | 02 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 April 2003 | |
287 - Change in situation or address of Registered Office | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
288b - Notice of resignation of directors or secretaries | 08 April 2003 | |
CERTNM - Change of name certificate | 26 March 2003 | |
NEWINC - New incorporation documents | 05 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 April 2003 | Outstanding |
N/A |