- Company Overview for BROOKS ALEXANDER LIMITED (07632626)
- Filing history for BROOKS ALEXANDER LIMITED (07632626)
- People for BROOKS ALEXANDER LIMITED (07632626)
- Charges for BROOKS ALEXANDER LIMITED (07632626)
- More for BROOKS ALEXANDER LIMITED (07632626)
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) |
---|---|---|---|
14 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with updates | |
05 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Sep 2023 | AA01 | Previous accounting period extended from 31 December 2022 to 31 March 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
07 Aug 2023 | CH01 | Director's details changed for Mrs Gail White on 19 June 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Matthew Alexander White on 19 June 2023 | |
07 Aug 2023 | PSC04 | Change of details for Mr Matthew Alexander White as a person with significant control on 19 June 2023 | |
07 Aug 2023 | PSC04 | Change of details for Mrs Gail White as a person with significant control on 19 June 2023 | |
24 Oct 2022 | MR04 | Satisfaction of charge 076326260001 in full | |
01 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
01 Sep 2022 | CH01 | Director's details changed for Mr Matthew Alexander White on 3 September 2013 | |
15 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
24 Feb 2022 | MR01 | Registration of charge 076326260001, created on 8 February 2022 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
12 Oct 2020 | AD01 | Registered office address changed from Park Farm Byre Kennington Road Radley Oxon OX14 2JW to Victoria House 10 Broad Street Abingdon Oxfordshire OX14 3LH on 12 October 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Aug 2020 | AP01 | Appointment of Mrs Gail White as a director on 29 July 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
28 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
14 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 |