AA |
Micro company accounts made up to 31st March 2023
filed on: 19th, June 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 11th December 2019. New Address: 290 Marlow Bottom Road Marlow Bottom Marlow SL7 3PT. Previous address: 20 Gunthorpe Road Marlow Buckinghamshire SL7 1UH
filed on: 11th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 6th December 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 6th December 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 20th December 2016
filed on: 29th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th July 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, May 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 20th, August 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th July 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 25th July 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th February 2013 with full list of members
filed on: 12th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 20th February 2012: 100.00 GBP
filed on: 20th, February 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 12th February 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 16th, September 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 12th February 2011 with full list of members
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st February 2011 director's details were changed
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from the Nook Cannon Lane Maidenhead SL6 3NR United Kingdom on 8th October 2010
filed on: 8th, October 2010
| address
|
Free Download
(2 pages)
|
TM01 |
7th October 2010 - the day director's appointment was terminated
filed on: 7th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th August 2010
filed on: 13th, August 2010
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed brookson (5560E) LIMITEDcertificate issued on 13/08/10
filed on: 13th, August 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 30th, July 2010
| change of name
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7th July 2010
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 12th February 2010 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 24th, November 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 13th March 2009 with shareholders record
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 4th, 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 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)
|
288a |
On 17th April 2007 New director appointed
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)
|
288b |
On 17th April 2007 Director resigned
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: 23rd, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 23rd, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution of election
filed on: 23rd, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 23rd, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 23rd, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution of election
filed on: 23rd, February 2007
| resolution
|
Free Download
|
NEWINC |
Incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|