(AA) Dormant company accounts made up to December 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on August 17, 2022
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
(AP03) On July 29, 2022 - new secretary appointed
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 23, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 23, 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On November 24, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 20, 2018
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 20, 2018
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 22, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 3rd, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 22, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 22, 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 31, 2016
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(1 page)
|
(AP03) On September 26, 2016 - new secretary appointed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on September 26, 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Willow Road Lenton Lane Nottingham Notts NG7 2PR to Blackwater Place Blackwater Trading Estate, the Causeway Maldon Essex CM9 4GG on September 27, 2016
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2016 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 13th, August 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 20, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 2, 2014: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 1, 2013 director's details were changed
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 22, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 1st, November 2011
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from April 30, 2011 to December 31, 2010
filed on: 24th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 22, 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 4, 2010
filed on: 4th, May 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed brooks bros. (Midlands) LIMITEDcertificate issued on 04/05/10
filed on: 4th, May 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2010
| incorporation
|
Free Download
(22 pages)
|