Advanced company searchLink opens in new window

BROCKLEHURST & KERR LTD.

Company number 03571429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 May 2021 AA Total exemption small company accounts made up to 31 May 2012
03 May 2021 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2021-05-03
  • GBP 11
03 May 2021 AA Total exemption small company accounts made up to 31 May 2011
03 May 2021 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2021-05-03
  • GBP 11
27 Apr 2021 AR01 Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2021-04-27
  • GBP 11
09 Apr 2021 AR01 Annual return made up to 28 May 2012 with full list of shareholders
Statement of capital on 2021-04-09
  • GBP 11
22 Jul 2020 CH01 Director's details changed for Victoria Schofield Jones on 22 July 2020
21 Jul 2020 MR04 Satisfaction of charge 1 in full
02 Jun 2020 RP05 Registered office address changed to PO Box 4385, 03571429: Companies House Default Address, Cardiff, CF14 8LH on 2 June 2020
14 Jul 2014 AD01 Registered office address changed from , 8B Parkes Passage, Stourport on Severn, Worcestershire, DY13 9EA on 14 July 2014
09 Oct 2013 TM01 Termination of appointment of Graham Schofield as a director
09 Oct 2013 TM02 Termination of appointment of Graham Schofield as a secretary
09 Oct 2013 AD01 Registered office address changed from , the Indalo 74 Lavington Avenue, Cheadle, Cheshire, SK8 2HH, Uk on 9 October 2013
09 Aug 2013 RM01 Appointment of receiver or manager
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
30 May 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
Statement of capital on 2011-05-30
  • GBP 11
27 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
12 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
10 Jul 2010 CH01 Director's details changed for Victoria Schofield Jones on 1 January 2010
23 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
25 Jul 2009 363a Return made up to 28/05/09; full list of members
30 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
14 Jan 2009 287 Registered office changed on 14/01/2009 from, 7 badger way, north cheshire trading estate, prenton birkenhead, merseyside, L43 3HQ