(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 27th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/02/14
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 7th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/02/14
filed on: 24th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/12/16. New Address: Old Anglo House Mitton Street Stourport-on-Severn DY13 9AQ. Previous address: C/O Perrigo Consultants Limited Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 2nd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2021/05/17 director's details were changed
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/14
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/02/14
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/02/14
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/02/14
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 13th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/02/14
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/14 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/02/18
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/02/14 with full list of members
filed on: 18th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 3rd, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/02/14 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/26
capital
|
|
(CERTNM) Company name changed brookson (5895I) LIMITEDcertificate issued on 10/09/13
filed on: 10th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/09/10
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 10th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2013/02/18 from 9 Southall Drive Hartlebury Kidderminster Worcestershire DY11 7LD United Kingdom
filed on: 18th, February 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2012/02/18 director's details were changed
filed on: 18th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/02/14 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 27th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2012/02/29 from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/14 with full list of members
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2011/02/14 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 11th, October 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/02/14 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 22nd, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 2009/03/16 with shareholders record
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/03/31
filed on: 25th, November 2008
| accounts
|
Free Download
(6 pages)
|
(288b) On 2008/07/17 Appointment terminated secretary
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/02/15 with shareholders record
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/02/15 with shareholders record
filed on: 15th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On 2007/04/17 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/04/17 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/13 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/04/13 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 2nd, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 2nd, March 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 2nd, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 2nd, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 2nd, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 2nd, March 2007
| resolution
|
|
(NEWINC) Company registration
filed on: 14th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2007
| incorporation
|
Free Download
(18 pages)
|