Advanced company searchLink opens in new window

BROOK WORTHY LAW LTD

Company number 08916328

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)
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Feb 2021 PSC07 Cessation of Claire Malone as a person with significant control on 7 November 2020
09 Feb 2021 TM01 Termination of appointment of Claire Malone as a director on 6 November 2020
09 Feb 2021 PSC01 Notification of Ian Black as a person with significant control on 13 October 2020
09 Feb 2021 AP01 Appointment of Mr Ian Black as a director on 13 October 2020
08 Feb 2021 AD01 Registered office address changed from Unit 2 18 Fisher Street Carlisle CA3 8RH England to Suite 11 Fisher Gallaries Fisher Street Carlisle CA3 8RH on 8 February 2021
29 Dec 2020 PSC01 Notification of Claire Malone as a person with significant control on 5 November 2020
29 Dec 2020 TM01 Termination of appointment of Jamila Mary Stone as a director on 5 November 2020
29 Dec 2020 PSC07 Cessation of Jamila Mary Stone as a person with significant control on 5 November 2020
29 Dec 2020 AP01 Appointment of Miss Claire Malone as a director on 5 November 2020
16 Nov 2020 AD01 Registered office address changed from Swan Building 20 Swan Street Manchester M4 5JW England to Unit 2 18 Fisher Street Carlisle CA3 8RH on 16 November 2020
30 Jun 2020 TM01 Termination of appointment of Lamila Mary Stone as a director on 30 June 2020
30 Jun 2020 AP01 Appointment of Miss Jamila Mary Stone as a director on 30 June 2020
30 Jun 2020 AP01 Appointment of Lamila Mary Stone as a director on 30 June 2020
30 Jun 2020 PSC01 Notification of Jamila Mary Stone as a person with significant control on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Patrick Henry Mousley as a director on 30 June 2020
30 Jun 2020 PSC07 Cessation of Patrick Henry Mousley as a person with significant control on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Duncan John Sims as a director on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England to Swan Building 20 Swan Street Manchester M4 5JW on 30 June 2020
10 Jun 2020 TM01 Termination of appointment of Nicola Louise Newman as a director on 1 June 2020
10 Jun 2020 TM01 Termination of appointment of Natalie Joanne Mousley as a director on 1 June 2020
10 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2019 AD01 Registered office address changed from 9 Holdaway Close Kings Worthy Winchester SO23 7QH England to Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 17 September 2019