BROOKSTORE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

07/04/257 April 2025 Registered office address changed from C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT United Kingdom to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

22/10/2422 October 2024 Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to C/O Cooper Parry St James Building 79 Oxford Street Manchester M1 6HT on 2024-10-22

View Document

22/10/2422 October 2024 Change of details for Mr Alan Brown as a person with significant control on 2024-10-22

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/06/243 June 2024 Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/06/235 June 2023 Registered office address changed from Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05

View Document

28/10/2228 October 2022 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-09-30

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

28/04/2028 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/04/184 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ

View Document

12/04/1612 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

08/10/158 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/12/142 December 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

14/10/1314 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/10/1217 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/03/126 March 2012 Annual return made up to 4 September 2011 with full list of shareholders

View Document

31/01/1231 January 2012 DISS40 (DISS40(SOAD))

View Document

29/01/1229 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROWN / 02/09/2010

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART SHARP / 04/09/2010

View Document

28/10/1028 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

17/11/0917 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 COMPANY NAME CHANGED GUNNING MAINTENANCE LIMITED CERTIFICATE ISSUED ON 19/01/05

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WETBURY ON TRYM BRISTOL BS9 3BH

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 10 BRIAVELS GROVE ASHLEY HILL BRISTOL BS6 5JJ

View Document

04/09/034 September 2003 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