(CS01) Confirmation statement with no updates 2024/03/12
filed on: 12th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 23rd, November 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023/03/12
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 17th, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/03/12
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 3rd, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/03/12
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/12/09. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 10th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/03/12
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/03/12
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, November 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2018/06/21
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/06/21
filed on: 22nd, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/06/21
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/04/17 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/12
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) 2017/08/01 - the day director's appointment was terminated
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/08/01.
filed on: 2nd, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/12
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/03/12 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/03/12 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/03/12
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 17th, October 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) 2014/10/15 - the day director's appointment was terminated
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/10/15.
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2014/03/12 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/12 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 17th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2012/03/12 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/03/12 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 16th, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/03/12 with full list of members
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 7th, January 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return up to 2009/04/22 with shareholders record
filed on: 22nd, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 10th, December 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On 2008/07/18 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/03/12 with shareholders record
filed on: 12th, March 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 1 shares on 2007/04/05. Value of each share 1 £, total number of shares: 2.
filed on: 31st, August 2007
| capital
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on 2007/04/05. Value of each share 1 £, total number of shares: 2.
filed on: 31st, August 2007
| capital
|
Free Download
(1 page)
|
(CERTNM) Company name changed brookson (5029Q) LIMITEDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed brookson (5029Q) LIMITEDcertificate issued on 28/06/07
filed on: 28th, June 2007
| change of name
|
Free Download
(2 pages)
|
(288b) On 2007/04/23 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/23 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/20 New director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/20 New director appointed
filed on: 20th, April 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 24th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 24th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 24th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 24th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 24th, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 24th, March 2007
| resolution
|
|
(NEWINC) Company registration
filed on: 12th, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 12th, March 2007
| incorporation
|
Free Download
(18 pages)
|