(CS01) Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 24th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Dec 2022
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 7th May 2018
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 26th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 2nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Browedge Leece Ulverston Cumbria LA12 0QP on Mon, 18th Jun 2018 to Mill Barn Broughton Beck Ulverston Cumbria LA12 7PH
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 3rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 25th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 17th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 21st Jul 2016 new director was appointed.
filed on: 31st, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Feb 2015
filed on: 22nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 22nd Feb 2015: 15.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Feb 2014
filed on: 18th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 18th Mar 2014: 15.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Sun, 15th Sep 2013
filed on: 15th, September 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Feb 2013
filed on: 18th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Sun, 3rd Feb 2013 new director was appointed.
filed on: 3rd, February 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 16th, September 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Feb 2012
filed on: 17th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Feb 2011
filed on: 16th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 14th, July 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Feb 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 20th Feb 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 19th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 17th Mar 2009 with complete member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 4th, November 2008
| accounts
|
Free Download
(7 pages)
|
(288c) Director's change of particulars
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed brookson (5531M) LIMITEDcertificate issued on 06/10/08
filed on: 3rd, October 2008
| change of name
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/10/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 1st, October 2008
| address
|
Free Download
(1 page)
|
(288b) On Fri, 18th Jul 2008 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Wed, 20th Feb 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Wed, 20th Feb 2008 with complete member list
filed on: 20th, February 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On Wed, 18th Apr 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 18th Apr 2007 Director resigned
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 17th Apr 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 17th Apr 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 13th, March 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 13th, March 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Election resolution
filed on: 13th, March 2007
| resolution
|
|
(RESOLUTIONS) Election resolution
filed on: 13th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 13th, March 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Election resolution
filed on: 13th, March 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2007
| incorporation
|
Free Download
(18 pages)
|