TM01 |
Director's appointment terminated on 2024/01/26
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2023/10/30 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/30 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/30 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023/10/30 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 21 Ravensdale Road Wyken Coventry West Midlands CV2 5GQ on 2023/10/30 to 19 Chetwynd Drive Nuneaton CV11 4TF
filed on: 30th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 7th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 2nd, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/02
filed on: 3rd, February 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2015/07/24 director's details were changed
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/05/27
filed on: 22nd, June 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 2015/04/22 to 21 Ravensdale Road Wyken Coventry West Midlands CV2 5GQ
filed on: 22nd, April 2015
| address
|
|
CH01 |
On 2015/03/30 director's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/02
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/02
capital
|
|
AP01 |
New director appointment on 2014/06/01.
filed on: 10th, November 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, October 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/02
filed on: 3rd, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed brookson (5528A) LIMITEDcertificate issued on 26/02/13
filed on: 26th, February 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
RES15 |
Name changed by resolution on 2013/02/25
change of name
|
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/02
filed on: 4th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 7th, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/02
filed on: 2nd, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 27th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/02
filed on: 4th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 22nd, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/02
filed on: 2nd, February 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 11th, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 2009/03/09 with complete member list
filed on: 9th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 27th, November 2008
| accounts
|
Free Download
(6 pages)
|
288b |
On 2008/07/15 Appointment terminated secretary
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2008/02/04 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/02/04 with complete member list
filed on: 4th, February 2008
| annual return
|
Free Download
(2 pages)
|
288a |
On 2007/04/17 New director appointed
filed on: 17th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/04/17 New director appointed
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)
|
288b |
On 2007/04/13 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/04/13 Director resigned
filed on: 13th, April 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 19th, February 2007
| resolution
|
|
RESOLUTIONS |
Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Election resolution
filed on: 19th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Election resolution
filed on: 19th, February 2007
| resolution
|
|
NEWINC |
Company registration
filed on: 2nd, February 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 2nd, February 2007
| incorporation
|
Free Download
(18 pages)
|