AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, November 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 4th October 2020. New Address: 840 Ibis Court Centre Park Warrington WA1 1RL. Previous address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY
filed on: 4th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 11th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 13th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th February 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th February 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th February 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th February 2012 with full list of members
filed on: 17th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2nd August 2011 director's details were changed
filed on: 2nd, August 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 6, Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 14th March 2011
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 13th February 2011 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 2nd, November 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 13th February 2010 with full list of members
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 16th February 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 24th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 19th February 2009 with shareholders record
filed on: 19th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/01/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 8th, January 2009
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed brookson (5494G) LIMITEDcertificate issued on 08/01/09
filed on: 8th, January 2009
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 17th, December 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On 18th July 2008 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 13th February 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 13th February 2008 with shareholders record
filed on: 13th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On 17th April 2007 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 17th April 2007 Director resigned
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)
|
288a |
On 17th April 2007 New director appointed
filed on: 17th, 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: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 27th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 27th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 27th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 27th, February 2007
| resolution
|
|
NEWINC |
Incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 13th, February 2007
| incorporation
|
Free Download
(18 pages)
|