- Company Overview for BROOKFELL LIMITED (02924413)
- Filing history for BROOKFELL LIMITED (02924413)
- People for BROOKFELL LIMITED (02924413)
- Charges for BROOKFELL LIMITED (02924413)
- More for BROOKFELL LIMITED (02924413)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with no updates | |
12 Apr 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
17 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
28 Apr 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with no updates | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
19 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
05 Feb 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
06 Feb 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
31 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
04 Feb 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
19 May 2018 | MR04 | Satisfaction of charge 13 in full | |
19 May 2018 | MR04 | Satisfaction of charge 10 in full | |
02 Feb 2018 | CS01 | Confirmation statement made on 16 January 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Jan 2018 | PSC04 | Change of details for Mr David Ashley Tinson as a person with significant control on 16 January 2018 | |
16 Jan 2018 | CH01 | Director's details changed for Mr David Ashley Tinson on 16 January 2018 | |
16 Jan 2018 | CH03 | Secretary's details changed for Mr Peter James White on 16 January 2018 | |
20 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 Dec 2016 | AD01 | Registered office address changed from Cedar Court, College Street Petersfield Hampshire GU31 4AE to The Ivy House 1 Folly Lane Petersfield GU31 4AU on 12 December 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | RP04 | Second filing of AP01 previously delivered to Companies House |