AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(11 pages)
|
AP03 |
Appointment (date: February 20, 2018) of a secretary
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on February 20, 2018
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(20 pages)
|
CH03 |
On January 27, 2017 secretary's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
CH03 |
On January 27, 2017 secretary's details were changed
filed on: 27th, January 2017
| officers
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 129 Woodplumpton Road Fulwood Preston PR2 3LF.
filed on: 26th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On January 25, 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 10th, December 2011
| accounts
|
Free Download
(6 pages)
|
SH01 |
Capital declared on October 7, 2011: 100.00 GBP
filed on: 12th, October 2011
| capital
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: October 12, 2011) of a secretary
filed on: 12th, October 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, November 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 7, 2010. Old Address: 76 Higher Bank Road Fulwood Preston Lancs PR2 8PH
filed on: 7th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On May 7, 2010 director's details were changed
filed on: 7th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 6, 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to March 31, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 22/07/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 22nd, July 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to March 17, 2009 - Annual return with full member list
filed on: 17th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 14th, November 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On July 16, 2008 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 6, 2008 - Annual return with full member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 6, 2008 - Annual return with full member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5649B) LIMITEDcertificate issued on 12/11/07
filed on: 12th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5649B) LIMITEDcertificate issued on 12/11/07
filed on: 12th, November 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On April 17, 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 17, 2007 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 16, 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 16, 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: 16th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 16th, April 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 20th, February 2007
| resolution
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(18 pages)
|