About

Registered Number: 04086362
Date of Incorporation: 09/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Mallory House, Goostrey Way, Mobberley, Cheshire, WA16 7GY

 

Squires & Brown Ltd was setup in 2000, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are Brown, Timothy Nicolas, Mckeown, Louise, Squires, John Christopher.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Timothy Nicolas 09 October 2000 - 1
MCKEOWN, Louise 01 February 2016 - 1
SQUIRES, John Christopher 01 July 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CH01 - Change of particulars for director 17 December 2019
CS01 - N/A 16 October 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 20 April 2018
CS01 - N/A 10 October 2017
PSC04 - N/A 10 October 2017
PSC04 - N/A 10 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 11 October 2016
CH01 - Change of particulars for director 05 October 2016
CH03 - Change of particulars for secretary 05 October 2016
CH01 - Change of particulars for director 04 October 2016
AA - Annual Accounts 22 July 2016
AP01 - Appointment of director 02 February 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 01 August 2011
AD01 - Change of registered office address 31 January 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 28 July 2007
363a - Annual Return 10 January 2007
287 - Change in situation or address of Registered Office 02 November 2006
MEM/ARTS - N/A 20 June 2006
CERTNM - Change of name certificate 14 June 2006
395 - Particulars of a mortgage or charge 26 May 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 21 February 2006
RESOLUTIONS - N/A 20 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2005
123 - Notice of increase in nominal capital 20 December 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 01 July 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
RESOLUTIONS - N/A 09 April 2003
RESOLUTIONS - N/A 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
123 - Notice of increase in nominal capital 09 April 2003
363s - Annual Return 09 January 2003
287 - Change in situation or address of Registered Office 19 December 2002
288a - Notice of appointment of directors or secretaries 23 September 2002
AA - Annual Accounts 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
288b - Notice of resignation of directors or secretaries 17 October 2000
287 - Change in situation or address of Registered Office 17 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2000
NEWINC - New incorporation documents 09 October 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 25 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.