BROOKSTORE EQUIPMENT COMPANY LIMITED
Company number 01389226
- Company Overview for BROOKSTORE EQUIPMENT COMPANY LIMITED (01389226)
- Filing history for BROOKSTORE EQUIPMENT COMPANY LIMITED (01389226)
- People for BROOKSTORE EQUIPMENT COMPANY LIMITED (01389226)
- Charges for BROOKSTORE EQUIPMENT COMPANY LIMITED (01389226)
- More for BROOKSTORE EQUIPMENT COMPANY LIMITED (01389226)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
26 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with no updates | |
05 May 2022 | AD01 | Registered office address changed from 8 Winmarleigh Street Warrington Cheshire WA1 1JW England to 6 Mereworth Drive Kingsmead Northwich Cheshire CW9 8WY on 5 May 2022 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
11 Sep 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
09 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2019 | CH01 | Director's details changed for Miss Miranda Helen Brookes on 7 November 2019 | |
11 Nov 2019 | CH03 | Secretary's details changed for Mr Jeffrey Patrick Brookes on 7 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Jeffrey Patrick Brookes on 7 November 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
03 Dec 2018 | MR04 | Satisfaction of charge 4 in full | |
03 Dec 2018 | MR04 | Satisfaction of charge 5 in full | |
03 Dec 2018 | MR04 | Satisfaction of charge 6 in full | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
23 Mar 2018 | CH01 | Director's details changed for Miss Miranda Helen Brookes on 21 February 2018 | |
08 Mar 2018 | CH01 | Director's details changed for Mr Jeffrey Patrick Brookes on 5 March 2018 | |
05 Dec 2017 | AD01 | Registered office address changed from 162 Holywell Drive Trinity Green Warrington WA1 2GG to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 5 December 2017 | |
26 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |