VENESS BROWNING ENTERPRISES LIMITED

05401752
BRIGHTHAM HOUSE HIGHER TOWN MALBOROUGH KINGSBRIDGE TQ7 3RN

Documents

Documents
Date Category Description Pages
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 accounts Annual Accounts 6 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2022 accounts Annual Accounts 6 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2021 accounts Annual Accounts 6 Buy now
04 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 accounts Annual Accounts 6 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2019 accounts Annual Accounts 6 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2019 accounts Annual Accounts 6 Buy now
14 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2018 mortgage Registration of a charge 8 Buy now
08 Jan 2018 officers Change of particulars for director (Alistair Veness) 2 Buy now
08 Jan 2018 officers Appointment of director (Mr Scott Anthony Browning) 2 Buy now
08 Jan 2018 mortgage Registration of a charge 9 Buy now
22 Dec 2017 accounts Annual Accounts 6 Buy now
21 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Sep 2017 resolution Resolution 3 Buy now
22 Aug 2017 resolution Resolution 2 Buy now
22 Aug 2017 change-of-name Change Of Name Notice 2 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2016 annual-return Annual Return 3 Buy now
29 Apr 2016 accounts Annual Accounts 5 Buy now
12 Apr 2016 annual-return Annual Return 3 Buy now
30 May 2015 accounts Annual Accounts 5 Buy now
17 Apr 2015 annual-return Annual Return 3 Buy now
24 Jul 2014 accounts Annual Accounts 4 Buy now
12 May 2014 officers Termination of appointment of secretary (Dawn Benson) 1 Buy now
16 Apr 2014 annual-return Annual Return 4 Buy now
03 Sep 2013 accounts Annual Accounts 4 Buy now
19 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 annual-return Annual Return 4 Buy now
08 Apr 2013 officers Change of particulars for secretary (Mrs Dawn Tracy Benson) 2 Buy now
10 Aug 2012 accounts Annual Accounts 4 Buy now
11 Apr 2012 annual-return Annual Return 4 Buy now
22 Aug 2011 accounts Annual Accounts 4 Buy now
15 Apr 2011 annual-return Annual Return 4 Buy now
09 Dec 2010 accounts Annual Accounts 4 Buy now
14 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2010 change-of-name Change Of Name Notice 2 Buy now
07 Jun 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 officers Change of particulars for director (Alistair Veness) 2 Buy now
25 Jul 2009 accounts Annual Accounts 12 Buy now
07 May 2009 annual-return Return made up to 23/03/09; full list of members 3 Buy now
14 Jul 2008 annual-return Return made up to 23/03/08; full list of members 3 Buy now
14 Jul 2008 officers Director's change of particulars / alistair veness / 14/07/2008 1 Buy now
05 Jun 2008 accounts Annual Accounts 12 Buy now
19 Dec 2007 accounts Annual Accounts 4 Buy now
20 Aug 2007 officers New secretary appointed 1 Buy now
20 Aug 2007 officers Secretary resigned 1 Buy now
01 May 2007 annual-return Return made up to 23/03/07; full list of members 2 Buy now
15 Aug 2006 officers New secretary appointed 2 Buy now
15 Aug 2006 officers Director resigned 1 Buy now
15 Aug 2006 officers Secretary resigned 1 Buy now
15 Aug 2006 address Registered office changed on 15/08/06 from: sovereign house 22 shelley road worthing west sussex BN11 1TU 1 Buy now
05 Jul 2006 resolution Resolution 1 Buy now
06 Jun 2006 annual-return Return made up to 23/03/06; full list of members 2 Buy now
28 Apr 2006 accounts Annual Accounts 2 Buy now
28 Apr 2006 officers New director appointed 2 Buy now
28 Apr 2006 officers New director appointed 2 Buy now
28 Apr 2006 officers Director resigned 1 Buy now
29 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2006 officers Director resigned 1 Buy now
28 Mar 2006 officers Director resigned 1 Buy now
03 Oct 2005 officers New director appointed 1 Buy now
03 Oct 2005 officers New director appointed 1 Buy now
24 May 2005 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2005 incorporation Incorporation Company 20 Buy now