BROWN`S THE WORD LIMITED
OKEHAMPTON

Hellopages » Devon » West Devon » EX20 3AQ

Company number 05883451
Status Active
Incorporation Date 21 July 2006
Company Type Private Limited Company
Address BUTTERFORD ACCOUNTANCY SERVICES, BUTTERFORD COTTAGE, FOLLY GATE, OKEHAMPTON, DEVON, ENGLAND, EX20 3AQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Director's details changed for Robin George Brown on 23 July 2016. The most likely internet sites of BROWN`S THE WORD LIMITED are www.brownstheword.co.uk, and www.brown-s-the-word.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Sampford Courtenay Rail Station is 3.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brown S The Word Limited is a Private Limited Company. The company registration number is 05883451. Brown S The Word Limited has been working since 21 July 2006. The present status of the company is Active. The registered address of Brown S The Word Limited is Butterford Accountancy Services Butterford Cottage Folly Gate Okehampton Devon England Ex20 3aq. . BROWN, Janice is a Secretary of the company. BROWN, Janice is a Director of the company. BROWN, Robin George is a Director of the company. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
BROWN, Janice
Appointed Date: 24 July 2006

Director
BROWN, Janice
Appointed Date: 24 July 2006
70 years old

Director
BROWN, Robin George
Appointed Date: 24 July 2006
80 years old

Resigned Directors

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 21 July 2006
Appointed Date: 21 July 2006

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 21 July 2006
Appointed Date: 21 July 2006

Persons With Significant Control

Mrs Janice Brown
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robin George Brown
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BROWN`S THE WORD LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jul 2016
Confirmation statement made on 20 July 2016 with updates
23 Jul 2016
Director's details changed for Robin George Brown on 23 July 2016
23 Jul 2016
Secretary's details changed for Janice Brown on 23 July 2016
23 Jul 2016
Director's details changed for Janice Brown on 23 July 2016
...
... and 27 more events
03 Aug 2006
New director appointed
03 Aug 2006
Accounting reference date shortened from 31/07/07 to 31/03/07
31 Jul 2006
Secretary resigned
31 Jul 2006
Director resigned
21 Jul 2006
Incorporation