- Company Overview for BROOKSHIRE TRADING LIMITED (07125033)
- Filing history for BROOKSHIRE TRADING LIMITED (07125033)
- People for BROOKSHIRE TRADING LIMITED (07125033)
- Charges for BROOKSHIRE TRADING LIMITED (07125033)
- More for BROOKSHIRE TRADING LIMITED (07125033)
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) |
---|---|---|---|
08 Jun 2017 | MR01 | Registration of charge 071250330004, created on 2 June 2017 | |
02 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
02 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
17 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Jul 2016 | CH01 | Director's details changed for Mr Alexander James Franklin Wildman on 26 February 2016 | |
23 May 2016 | MR01 | Registration of charge 071250330003, created on 13 May 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
21 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
08 Sep 2015 | AD01 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House 5 Stratton Street London W1J 8LA on 8 September 2015 | |
11 Mar 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Feb 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
18 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
06 Aug 2014 | AUD | Auditor's resignation | |
22 Jul 2014 | AUD | Auditor's resignation | |
11 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
22 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
01 May 2013 | AP01 | Appointment of Duncan Edward Johnson as a director | |
12 Feb 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
27 Mar 2012 | AD01 | Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN on 27 March 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
10 Nov 2011 | AUD | Auditor's resignation | |
20 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
23 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 |