AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates May 24, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On June 19, 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 19, 2023 director's details were changed
filed on: 19th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 19, 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On July 8, 2022 director's details were changed
filed on: 8th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 24, 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Baker Street Weybridge Surrey KT13 8AE England to 42 Woodham Lane New Haw Addlestone Surrey KT15 3NA on April 20, 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed brockwell cars LIMITEDcertificate issued on 08/04/22
filed on: 8th, April 2022
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 29, 2022: 101.00 GBP
filed on: 7th, April 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2022 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 16, 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates May 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 13, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 14, 2017
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 13, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 18, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 18, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 18, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 18, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 13, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 17, 2017
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
|
PSC01 |
Notification of a person with significant control March 14, 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 17, 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 17, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 17, 2017 director's details were changed
filed on: 17th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to 5 Baker Street Weybridge Surrey KT13 8AE on June 23, 2017
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, March 2017
| incorporation
|
Free Download
|