AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 14th, June 2022
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 1, 2022: 10.00 GBP
filed on: 23rd, February 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 1, 2018: 4.00 GBP
filed on: 19th, February 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 30, 2017 new director was appointed.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 2nd, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2016
filed on: 17th, February 2016
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed james aston cars LIMITEDcertificate issued on 01/09/15
filed on: 1st, September 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 1st, September 2015
| change of name
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Glade Church Aston Newport Shropshire TF10 9JJ. Change occurred on July 20, 2015. Company's previous address: 12 Highfield Church Aston Newport Shropshire TF10 9LW.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On July 20, 2015 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2015
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2014
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 26, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, July 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 15, 2013 director's details were changed
filed on: 15th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on May 16, 2012. Old Address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2012
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed brookson (5554D) LIMITEDcertificate issued on 11/11/10
filed on: 11th, November 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, November 2010
| change of name
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 7, 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 7th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Period up to March 18, 2009 - Annual return with full member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 11th, November 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On July 15, 2008 Appointment terminated secretary
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 11th, June 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to February 7, 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to February 7, 2008 - Annual return with full member list
filed on: 7th, February 2008
| annual return
|
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: 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 regarding election
filed on: 26th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 26th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 26th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 26th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 26th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 26th, February 2007
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, February 2007
| incorporation
|
Free Download
(18 pages)
|