CS01 |
Confirmation statement with no updates 2024/02/12
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/12
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 16th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/12
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2021/02/15.
filed on: 15th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/12
filed on: 12th, 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 2020/12/08 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 8th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 3rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/12
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/09
filed on: 6th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 22nd, October 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/12
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 6th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/12
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/11/14
filed on: 14th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/11/10
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/12
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/12
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/12
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/12
filed on: 12th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/02/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/12
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/12
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 21st, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/12
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 28th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/12
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 24th, September 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/03/13 with complete member list
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 18th, November 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On 2008/07/16 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed brookson (5167F) LIMITEDcertificate issued on 05/04/08
filed on: 28th, March 2008
| change of name
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/02/13 with complete member list
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 2008/02/13 with complete member list
filed on: 13th, February 2008
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on 2007/04/05. Value of each share 1 £, total number of shares: 2.
filed on: 31st, August 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2007/04/05. Value of each share 1 £, total number of shares: 2.
filed on: 31st, August 2007
| capital
|
Free Download
(1 page)
|
288a |
On 2007/04/18 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/04/18 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/17 Director resigned
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/17 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: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 13th, April 2007
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 27th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 27th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 27th, February 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 27th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 27th, February 2007
| resolution
|
|
NEWINC |
Company registration
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 12th, February 2007
| incorporation
|
Free Download
(18 pages)
|