BROOK AND WILDE LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 Notice of final account prior to dissolution

View Document

06/12/246 December 2024 Progress report in a winding up by the court

View Document

22/02/2422 February 2024 Order of court to wind up

View Document

21/12/2321 December 2023 Compulsory strike-off action has been suspended

View Document

21/12/2321 December 2023 Compulsory strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 First Gazette notice for compulsory strike-off

View Document

14/12/2314 December 2023 Registered office address changed from Brook and Wilde Limited Alexander House Campbell Road Stoke-on-Trent Staffordshire ST4 4DB to 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2023-12-14

View Document

28/11/2328 November 2023 Registered office address changed from 5 st. John's Lane Farringdon London EC1M 4BH England to Alexander House Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2023-11-28

View Document

16/06/2316 June 2023 Director's details changed for Mr Jonathan Richard Coulson on 2023-06-16

View Document

16/06/2316 June 2023 Change of details for Mr Jonathan Richard Coulson as a person with significant control on 2023-06-16

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

24/03/2324 March 2023 Cessation of Andrew William Tyler as a person with significant control on 2023-03-24

View Document

16/03/2316 March 2023 Second filing of Confirmation Statement dated 2022-08-12

View Document

26/08/2226 August 2022 12/08/22 Statement of Capital gbp 104

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

05/02/205 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 CURREXT FROM 31/08/2019 TO 30/09/2019

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM 39 BENINGFIELD DRIVE NAPSBURY PARK LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1UX ENGLAND

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD COULSON / 28/02/2019

View Document

28/02/1928 February 2019 Notification of Andrew William Tyler as a person with significant control on 2019-02-13

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM TYLER

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company