CS01 |
Confirmation statement with updates Tuesday 3rd October 2023
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 19th, May 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd October 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sunday 3rd October 2021
filed on: 20th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 21st January 2021 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 21st January 2021
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on Thursday 21st January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 21st January 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 21st January 2021.
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 068499710007, created on Thursday 21st January 2021
filed on: 26th, January 2021
| mortgage
|
Free Download
(24 pages)
|
AA01 |
Accounting period ending changed to Tuesday 31st March 2020 (was Wednesday 30th September 2020).
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd October 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068499710006, created on Friday 6th November 2020
filed on: 9th, November 2020
| mortgage
|
Free Download
(24 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 3rd October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Saturday 31st March 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 3rd October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 068499710005, created on Monday 4th December 2017
filed on: 14th, December 2017
| mortgage
|
Free Download
(25 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 8th, November 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 3rd October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 068499710004, created on Friday 24th February 2017
filed on: 25th, February 2017
| mortgage
|
Free Download
(13 pages)
|
AA |
Small company accounts for the period up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 3rd October 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Tuesday 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd October 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
200001.00 GBP is the capital in company's statement on Monday 7th December 2015
capital
|
|
AA |
Small company accounts for the period up to Monday 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 3rd October 2014
filed on: 17th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
200001.00 GBP is the capital in company's statement on Monday 17th November 2014
capital
|
|
MR01 |
Registration of charge 068499710003
filed on: 6th, March 2014
| mortgage
|
Free Download
(14 pages)
|
AA |
Small company accounts for the period up to Sunday 31st March 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 068499710002
filed on: 26th, November 2013
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd October 2013
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
200001.00 GBP is the capital in company's statement on Tuesday 15th October 2013
capital
|
|
SH01 |
200001.00 GBP is the capital in company's statement on Monday 30th September 2013
filed on: 9th, October 2013
| capital
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 7th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd October 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 7th August 2012.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th August 2012.
filed on: 28th, August 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 7th August 2012
filed on: 28th, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th March 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 20th, September 2011
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th March 2011
filed on: 15th, June 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 17th March 2011 from Brooklands Hennock Road East Marsh Barton Exeter Devon EX2 8NP
filed on: 17th, March 2011
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 21st February 2011 from 28 Alexandra Terrace Exmouth Devon EX8 1BD England
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed brooklands service LIMITEDcertificate issued on 11/02/11
filed on: 11th, February 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, February 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st August 2010 to Wednesday 31st March 2010
filed on: 15th, September 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 17th March 2010
filed on: 6th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to Tuesday 31st August 2010. Originally it was Wednesday 31st March 2010
filed on: 6th, April 2010
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 6th April 2009 Director appointed
filed on: 6th, April 2009
| officers
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 4th, April 2009
| resolution
|
Free Download
(1 page)
|
288b |
On Thursday 19th March 2009 Appointment terminated director
filed on: 19th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, March 2009
| incorporation
|
Free Download
(14 pages)
|