About

Registered Number: 03507847
Date of Incorporation: 10/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: Unit 10 Weycroft Avenue, Millwey Rise Industrial Estate, Axminster, Devon, EX13 5PH

 

Styles & Brown Ltd was registered on 10 February 1998 and are based in Axminster in Devon. We don't know the number of employees at this business. There is only one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
STYLES, Marjorie Anne 06 June 2013 10 April 2014 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 01 February 2019
AA - Annual Accounts 31 January 2019
AA - Annual Accounts 05 February 2018
CS01 - N/A 01 February 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 01 February 2017
TM02 - Termination of appointment of secretary 22 December 2016
AR01 - Annual Return 10 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 18 February 2015
AD01 - Change of registered office address 18 February 2015
AA - Annual Accounts 11 November 2014
TM02 - Termination of appointment of secretary 14 April 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 22 October 2013
TM01 - Termination of appointment of director 19 June 2013
AP01 - Appointment of director 19 June 2013
AP03 - Appointment of secretary 19 June 2013
RESOLUTIONS - N/A 06 June 2013
SH08 - Notice of name or other designation of class of shares 06 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 January 2012
MISC - Miscellaneous document 30 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
363a - Annual Return 27 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 February 2009
AA - Annual Accounts 19 January 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 12 February 2008
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
363s - Annual Return 28 February 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 19 February 2003
RESOLUTIONS - N/A 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2003
123 - Notice of increase in nominal capital 12 February 2003
RESOLUTIONS - N/A 06 February 2003
RESOLUTIONS - N/A 06 February 2003
AA - Annual Accounts 10 December 2002
395 - Particulars of a mortgage or charge 27 September 2002
CERTNM - Change of name certificate 20 August 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 15 January 2002
AA - Annual Accounts 02 March 2001
363s - Annual Return 16 February 2001
363s - Annual Return 14 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 15 February 1999
225 - Change of Accounting Reference Date 23 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
NEWINC - New incorporation documents 10 February 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 18 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.