About

Registered Number: 03609715
Date of Incorporation: 04/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Buckinghamshire, HP18 0RA

 

Founded in 1998, W A Browne & Associates Ltd has its registered office in Aylesbury, it has a status of "Active". There are 4 directors listed as Browne, Hazel Muriel, Browne, William Andrew, Browne, Antony Osborne, Browne, William Edwin for the company at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWNE, William Andrew 03 September 1998 - 1
BROWNE, Antony Osborne 01 September 1999 01 April 2001 1
BROWNE, William Edwin 01 May 2001 05 August 2007 1
Secretary Name Appointed Resigned Total Appointments
BROWNE, Hazel Muriel 03 September 1998 - 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 18 August 2015
CH03 - Change of particulars for secretary 18 August 2015
CH01 - Change of particulars for director 18 August 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 27 May 2010
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 26 June 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 31 August 2006
287 - Change in situation or address of Registered Office 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
AA - Annual Accounts 05 July 2006
395 - Particulars of a mortgage or charge 23 August 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 02 June 2004
395 - Particulars of a mortgage or charge 15 April 2004
AA - Annual Accounts 29 June 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 20 August 2002
363s - Annual Return 07 September 2001
AAMD - Amended Accounts 29 July 2001
AA - Annual Accounts 03 July 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
AA - Annual Accounts 29 June 2000
287 - Change in situation or address of Registered Office 11 January 2000
363s - Annual Return 11 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1998
288a - Notice of appointment of directors or secretaries 22 December 1998
287 - Change in situation or address of Registered Office 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
CERTNM - Change of name certificate 04 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
RESOLUTIONS - N/A 08 October 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 October 1998
NEWINC - New incorporation documents 04 August 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 08 August 2005 Outstanding

N/A

Legal charge 31 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.