AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2021
filed on: 7th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 7th December 2020 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th February 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th February 2018
filed on: 6th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 19th September 2017
filed on: 27th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 25th September 2017
filed on: 25th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th February 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2016
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2015
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2014
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th February 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2012
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 22nd, December 2011
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, June 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5987C) LIMITEDcertificate issued on 16/06/11
filed on: 16th, June 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 6th June 2011
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2011
filed on: 7th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, June 2010
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 11th April 2010
filed on: 11th, April 2010
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th February 2010
filed on: 8th, February 2010
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 18th March 2009 with complete member list
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 26th, 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 drawn up to 6th February 2008 with complete member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 6th February 2008 with complete member list
filed on: 6th, February 2008
| annual return
|
Free Download
(2 pages)
|
288b |
On 16th April 2007 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 16th April 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)
|
288a |
On 13th April 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 13th April 2007 New director appointed
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 22nd, February 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 22nd, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 22nd, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 22nd, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 22nd, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 22nd, February 2007
| resolution
|
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2007
| incorporation
|
Free Download
(18 pages)
|