BROOKSIDE CARPETS AND CURTAINS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Change of details for Mr Robin James Cutsforth as a person with significant control on 2016-04-06

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

08/12/228 December 2022 Appointment of Ms Sairah Riaz Butt as a director on 2022-11-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/03/2228 March 2022 Director's details changed for Mrs Josephine Cutsforth on 2021-03-13

View Document

28/03/2228 March 2022 Change of details for Mrs Josephine Cutsforth as a person with significant control on 2021-03-13

View Document

28/03/2228 March 2022 Change of details for Mr Robin James Cutsforth as a person with significant control on 2021-03-13

View Document

28/03/2228 March 2022 Registered office address changed from 123 st Marys Road Market Harborough Leicestershire LE16 7FT to 123 st Marys Road Market Harborough Leicestershire LE16 7DT on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Robin James Cutsforth on 2021-03-13

View Document

28/03/2228 March 2022 Director's details changed for Mrs Laura Elizabeth Bellamy on 2022-03-23

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE CUTSFORTH / 13/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES CUTSFORTH / 13/03/2021

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE CUTSFORTH / 13/03/2021

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROBIN JAMES CUTSFORTH / 13/03/2021

View Document

16/03/2116 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS JOSEPHINE CUTSFORTH / 13/03/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 UNAUDITED ABRIDGED

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

26/03/1526 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

27/03/1427 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/04/1311 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MRS LAURA ELIZABETH BELLAMY

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/03/1223 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/03/1130 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/04/1012 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/03/1026 March 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES CUTSFORTH / 14/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE CUTSFORTH / 14/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

22/04/0922 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 123 ST MARYS ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7DT

View Document

22/04/0922 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM GRANT THORNTON HOUSE KETTERING PARKWAY KETTERING VENTURE PARK KETTERING NORTHANTS NN15 6XR

View Document

08/08/088 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 14/03/08; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

12/09/0212 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/0218 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

05/12/955 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: C/O GRANT THORNTON DOUGLAS HOUSE, QUEENS SQUARE CORBY, NORTHANTS NN17 1PL

View Document

14/03/9414 March 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/04/935 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

25/06/9225 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

20/06/9120 June 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

02/01/912 January 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

21/05/9021 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

03/04/903 April 1990 COMPANY NAME CHANGED BASEMARR LIMITED CERTIFICATE ISSUED ON 04/04/90

View Document

27/03/9027 March 1990 REGISTERED OFFICE CHANGED ON 27/03/90 FROM: 41 OXFORD STREET WELLINGBOROUGH NORTHANTS NN8 4JG

View Document

27/03/9027 March 1990 NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/8918 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/8918 May 1989 REGISTERED OFFICE CHANGED ON 18/05/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 ALTER MEM AND ARTS 290389

View Document

09/05/899 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/8914 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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