About

Registered Number: 04135716
Date of Incorporation: 04/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: Room-12a, 142 Lodge Road, Southampton, Hampshire, SO14 6QR,

 

N Brown Plumbing & Heating Ltd was setup in 2001, it has a status of "Active". This business has 2 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Nicholas Stuart 04 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Kathryn Eleanor 22 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 28 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 08 February 2016
AD01 - Change of registered office address 02 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 24 October 2013
CERTNM - Change of name certificate 15 May 2013
CONNOT - N/A 15 May 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 28 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 25 October 2011
CH01 - Change of particulars for director 10 April 2011
CH03 - Change of particulars for secretary 10 April 2011
AD01 - Change of registered office address 10 April 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 31 October 2010
AP03 - Appointment of secretary 07 April 2010
TM02 - Termination of appointment of secretary 28 February 2010
AD01 - Change of registered office address 28 February 2010
AR01 - Annual Return 21 January 2010
AD01 - Change of registered office address 21 January 2010
AP04 - Appointment of corporate secretary 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 02 May 2006
363a - Annual Return 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 25 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
363s - Annual Return 06 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
NEWINC - New incorporation documents 04 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.