Advanced company searchLink opens in new window

BROCKHURST DAVIES LIMITED

Company number 05258546

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)
24 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
06 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with no updates
27 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
19 Apr 2022 TM01 Termination of appointment of Nicola Hayley Brockhurst as a director on 31 March 2022
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with updates
12 Oct 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
09 Sep 2021 SH06 Cancellation of shares. Statement of capital on 31 July 2021
  • GBP 120
06 Sep 2021 PSC07 Cessation of Nicola Hayley Brockhurst as a person with significant control on 31 July 2021
06 Sep 2021 PSC04 Change of details for Mrs Amanda Bentley as a person with significant control on 31 July 2021
21 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
25 Nov 2020 CS01 Confirmation statement made on 5 October 2020 with updates
07 Jan 2020 SH10 Particulars of variation of rights attached to shares
07 Jan 2020 SH08 Change of share class name or designation
07 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights attached 03/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with updates
11 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
09 Jan 2019 SH03 Purchase of own shares.
10 Dec 2018 SH06 Cancellation of shares. Statement of capital on 30 November 2018
  • GBP 200.00
03 Dec 2018 PSC04 Change of details for Mrs Amanda Bentley as a person with significant control on 30 November 2018
03 Dec 2018 PSC07 Cessation of Jane Davies as a person with significant control on 30 November 2018
03 Dec 2018 TM02 Termination of appointment of Jane Elizabeth Davies as a secretary on 30 November 2018