CS01 |
Confirmation statement with no updates 7th February 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 7th February 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 27th, December 2022
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 4th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 4th February 2022: 51.00 GBP
filed on: 9th, February 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 8th February 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th December 2020. New Address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Previous address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 17th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 7th February 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 9th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 9th November 2017
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th February 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th February 2016 with full list of members
filed on: 9th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th February 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed brookson (5518D) LIMITEDcertificate issued on 19/03/15
filed on: 19th, March 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 7th February 2015 with full list of members
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th February 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th February 2014 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th February 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 2nd, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 7th February 2012 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 18th November 2011 director's details were changed
filed on: 18th, November 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 7th February 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 7th February 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 7th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 18th March 2009 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 28th, November 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On 16th July 2008 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 7th February 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 7th February 2008 with shareholders record
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 17th April 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 16th April 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 16th April 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 14th, April 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 26th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 26th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 26th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 26th, February 2007
| resolution
|
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(18 pages)
|