AA |
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 22nd, December 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 10th, March 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Webster's Farm House Lathom Ormskirk L40 6JQ. Change occurred on 2020-02-05. Company's previous address: 55a Druidsville Road Liverpool L18 3EN.
filed on: 5th, February 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-02-05 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-02-05 director's details were changed
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 11th, December 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 10th, December 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-04-19
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-06
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-06
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-02-09: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-06
filed on: 25th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-25: 100.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2013-04-27: 100.00 GBP
filed on: 21st, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 the Calders Calderstones Liverpool Merseyside L18 3LN on 2013-04-29
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-04-29 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-06
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-06
filed on: 15th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011-01-01 director's details were changed
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-06
filed on: 3rd, March 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-03-03
filed on: 3rd, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 6th, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2010-03-08 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2010-01-01 secretary's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-06
filed on: 8th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 20th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to 2009-02-09 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2008-03-31
filed on: 4th, December 2008
| accounts
|
Free Download
(10 pages)
|
288b |
On 2008-02-18 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-02-18 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to 2008-02-18 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-02-18 - Annual return with full member list
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On 2007-07-06 New secretary appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-07-06 New secretary appointed
filed on: 6th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 6th, July 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed brookson (5738C) LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5738C) LIMITEDcertificate issued on 04/07/07
filed on: 4th, July 2007
| change of name
|
Free Download
(2 pages)
|
288b |
On 2007-04-16 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-16 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-16 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007-04-16 New director appointed
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: 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 |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 21st, February 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(18 pages)
|