AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Friday 5th February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(13 pages)
|
CH03 |
On Monday 24th November 2014 secretary's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 24th November 2014 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(13 pages)
|
AD01 |
Registered office address changed from 21 Harewood Crest Brough East Riding Yorkshire HU15 1QD to White Cottage Crossways Lane Thornbury Bristol South Gloucestershire BS35 3UE on Thursday 27th November 2014
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 5th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
101.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 5th, January 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Tuesday 5th February 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Sunday 5th February 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Friday 16th September 2011 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th September 2011 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Friday 16th September 2011 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On Friday 16th September 2011 secretary's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 16th November 2011 from 5 Lancaster Way Brough East Yorkshire HU15 1TZ
filed on: 16th, November 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On Friday 16th September 2011 director's details were changed
filed on: 16th, November 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed brookson (5076B) LIMITEDcertificate issued on 05/07/11
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 24th June 2011
change of name
|
|
CONNOT |
Change of name notice
filed on: 5th, July 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th February 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thursday 25th February 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th February 2010 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 5th February 2010 with full list of members
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to Thursday 26th February 2009
filed on: 26th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to Friday 29th February 2008
filed on: 29th, February 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Wednesday 27th February 2008 Appointment terminated secretary
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 10th September 2007 New secretary appointed;new director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On Monday 10th September 2007 New secretary appointed;new director appointed
filed on: 10th, September 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thursday 5th April 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, August 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on Thursday 5th April 2007. Value of each share 1 £, total number of shares: 2.
filed on: 30th, August 2007
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 27th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/07/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 27th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 18th April 2007 New director appointed
filed on: 18th, April 2007
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 15th, April 2007
| accounts
|
Free Download
(1 page)
|
288b |
On Friday 13th April 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 13th April 2007 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolutions: Elective resolution
filed on: 20th, February 2007
| resolution
|
|
NEWINC |
Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(18 pages)
|