- Company Overview for BROOKSON (5373H) LIMITED (06101577)
- Filing history for BROOKSON (5373H) LIMITED (06101577)
- People for BROOKSON (5373H) LIMITED (06101577)
- More for BROOKSON (5373H) LIMITED (06101577)
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) |
---|---|---|---|
23 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
02 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
26 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
03 Nov 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 November 2020 | |
03 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 13 February 2020 with no updates | |
14 Feb 2020 | PSC01 | Notification of Andrew Carter as a person with significant control on 6 April 2016 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from PO Box *Default* 290 Moston Lane Manchester M40 9WB England to 20 Mather Avenue Manchester Greater Manchester M45 8WX on 15 October 2019 | |
29 Jul 2019 | AD01 | Registered office address changed from 83 83 Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 29 July 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
30 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jul 2018 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 83 83 Ducie Street Manchester M1 2JQ on 11 July 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
27 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
16 Oct 2015 | CH01 | Director's details changed for Andrew Carter on 16 October 2015 |