AA |
Micro company accounts made up to 2022-03-31
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2021-12-17 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 317 Old Wakefield Road Moldgreen Huddersfield HD5 8AA. Change occurred on 2021-12-17. Company's previous address: 1a Benn Lane Longwood Huddersfield HD3 4RT.
filed on: 17th, December 2021
| address
|
Free Download
(1 page)
|
CH03 |
On 2021-12-17 secretary's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 1st, February 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-06
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-03-01: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 19th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-06
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-09: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-06
filed on: 7th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-07: 1.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-02-06
filed on: 5th, March 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-02-06
filed on: 12th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-02-06
filed on: 16th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-02-06 director's details were changed
filed on: 26th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-02-06
filed on: 26th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 31st, January 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-05-07 - Annual return with full member list
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/2009 from 8 dearnalay way oldham lancashire OL9 7BF
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/04/2009 from 1A benn lane longwood huddersfield HD3 4RT united kingdom
filed on: 27th, April 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 27th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 7th, August 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2008-03-04 - Annual return with full member list
filed on: 4th, March 2008
| annual return
|
Free Download
(3 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, October 2007
| incorporation
|
Free Download
(14 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, October 2007
| incorporation
|
Free Download
(14 pages)
|
288b |
On 2007-10-19 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007-10-19 Secretary resigned
filed on: 19th, October 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-10-18 New secretary appointed
filed on: 18th, October 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/10/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 18th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/10/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 18th, October 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-10-18 New secretary appointed
filed on: 18th, October 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5622B) LIMITEDcertificate issued on 17/10/07
filed on: 17th, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5622B) LIMITEDcertificate issued on 17/10/07
filed on: 17th, October 2007
| change of name
|
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)
|
288b |
On 2007-04-16 Director resigned
filed on: 16th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-04-16 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: 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)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, February 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 19th, 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)
|