BROOKFIELD SIGNS & GRAPHICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-11-03 with no updates |
| 25/08/2525 August 2025 | Micro company accounts made up to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
| 31/10/2431 October 2024 | Micro company accounts made up to 2024-02-28 |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
| 13/08/2313 August 2023 | Micro company accounts made up to 2023-02-28 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-11-03 with no updates |
| 31/10/2231 October 2022 | Micro company accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 13/12/2113 December 2021 | Confirmation statement made on 2021-11-03 with no updates |
| 27/10/2127 October 2021 | Micro company accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 19/09/1919 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
| 08/08/188 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM UNIT C5 SKETCHLEY MEADOWS HINCKLEY LEICESTERSHIRE LE10 3EN ENGLAND |
| 29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
| 06/06/176 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM UNIT 4 BROOKFIELD ROAD HINCKLEY LEICESTERSHIRE LE10 2LL |
| 20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 24/09/1524 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
| 12/08/1512 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 26/10/1426 October 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/09/1311 September 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 12/11/1212 November 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
| 04/10/124 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 19/09/1119 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
| 06/08/116 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HUNT / 28/08/2010 |
| 08/09/108 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
| 14/06/1014 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 18/09/0918 September 2009 | RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS |
| 17/08/0917 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 08/10/088 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 29/08/0829 August 2008 | RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | APPOINTMENT TERMINATED DIRECTOR ROYSTON HUNT |
| 27/10/0727 October 2007 | RETURN MADE UP TO 04/08/07; NO CHANGE OF MEMBERS |
| 03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 21/09/0621 September 2006 | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS |
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 22/09/0522 September 2005 | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS |
| 11/07/0511 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 13/10/0413 October 2004 | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS |
| 06/08/046 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 17/11/0317 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 07/10/037 October 2003 | RETURN MADE UP TO 04/08/03; NO CHANGE OF MEMBERS |
| 29/08/0229 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 20/08/0220 August 2002 | RETURN MADE UP TO 04/08/02; NO CHANGE OF MEMBERS |
| 24/12/0124 December 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01 |
| 19/09/0119 September 2001 | RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS |
| 12/09/0112 September 2001 | NEW SECRETARY APPOINTED |
| 21/01/0121 January 2001 | ACC. REF. DATE SHORTENED FROM 31/08/01 TO 28/02/01 |
| 06/11/006 November 2000 | DIRECTOR RESIGNED |
| 06/11/006 November 2000 | SECRETARY RESIGNED |
| 23/10/0023 October 2000 | NEW DIRECTOR APPOINTED |
| 23/10/0023 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 11/08/0011 August 2000 | REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
| 04/08/004 August 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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