CH03 |
On Friday 21st April 2023 secretary's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Friday 21st April 2023 director's details were changed
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 28th October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed brooklin (finance) LTDcertificate issued on 29/10/20
filed on: 29th, October 2020
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 31st October 2015 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 11th November 2015
capital
|
|
AD02 |
Location of register of charges has been changed from 101 st. Georges Road Bolton BL1 2BY United Kingdom to 9 Riverside Bolton BL1 8TU at an unknown date
filed on: 11th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 31st October 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 31st October 2013 with full list of members
filed on: 7th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 31st October 2012 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 21st, September 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 31st October 2011 with full list of members
filed on: 10th, November 2011
| annual return
|
Free Download
(5 pages)
|
AUD |
Auditor's resignation
filed on: 18th, October 2011
| auditors
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 28th February 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Saturday 7th August 2010 director's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 31st October 2010 with full list of members
filed on: 25th, November 2010
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 25th November 2010 from Topco House Shady Lane Bromley Cross Bolton Lancashire BL7 9AF
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
AD04 |
Register(s) moved to registered office address
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
CH03 |
On Saturday 7th August 2010 secretary's details were changed
filed on: 25th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Saturday 28th February 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 31st October 2009 with full list of members
filed on: 4th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to Friday 29th February 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to Friday 14th November 2008
filed on: 14th, November 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tuesday 4th November 2008 Director appointed
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 4th November 2008 Appointment terminated director
filed on: 4th, November 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 28/02/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/10/07 to 28/02/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 7th November 2007
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 7th November 2007
filed on: 7th, November 2007
| annual return
|
Free Download
(2 pages)
|
288b |
On Thursday 29th March 2007 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 29th March 2007 Director resigned
filed on: 29th, March 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 20th February 2007 New director appointed
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 20th February 2007 New director appointed
filed on: 20th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th January 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th January 2007 Director resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th January 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 16th January 2007 Secretary resigned
filed on: 16th, January 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 21st November 2006 New director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st November 2006 New secretary appointed;new director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st November 2006 New director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Wednesday 8th November 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, November 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/11/06 from: 101 st. Georges road bolton lancashire BL1 2BY
filed on: 21st, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/11/06 from: 101 st. Georges road bolton lancashire BL1 2BY
filed on: 21st, November 2006
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Wednesday 8th November 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On Tuesday 21st November 2006 New secretary appointed;new director appointed
filed on: 21st, November 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 31st, October 2006
| incorporation
|
Free Download
(9 pages)
|