About

Registered Number: 06287038
Date of Incorporation: 20/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Wormanby House, Burgh By Sands, Carlisle, Cumbria, CA5 6DA

 

Established in 2007, Steven Brown Building Contractors Ltd are based in Carlisle, it's status at Companies House is "Active". The current directors of this company are listed as Brown, Julie Louise, Brown, Steven Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven Alan 20 June 2007 - 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Julie Louise 20 June 2007 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 19 May 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 19 June 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 23 June 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 25 June 2012
AA - Annual Accounts 16 July 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 12 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
287 - Change in situation or address of Registered Office 07 February 2008
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
225 - Change of Accounting Reference Date 09 July 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.