BROOKWELL DEVELOPMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/09/2423 September 2024 | Statement of affairs |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Resolutions |
10/07/2410 July 2024 | Registered office address changed from 2-20 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-07-10 |
10/07/2410 July 2024 | Appointment of a voluntary liquidator |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
22/06/2422 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
15/01/2415 January 2024 | Registered office address changed from 19 Moulton Road Holcot Northampton NN6 9SH England to 2-20 Booth Drive Park Farm Industrial Estate Wellingborough NN8 6GR on 2024-01-15 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-07-31 |
02/04/232 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
14/03/2314 March 2023 | Registered office address changed from 19 19 Moulton Road Holcot Holcot, Northampton Northamptonshire NN6 9SH United Kingdom to 19 Moulton Road Holcot Northampton NN6 9SH on 2023-03-14 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
24/03/2124 March 2021 | CONFIRMATION STATEMENT MADE ON 24/03/21, NO UPDATES |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES |
29/10/2029 October 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/03/2031 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/03/2011 March 2020 | REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 126-128 VICTORIA STREET IRTHLINGBOROUGH WELLINGBOROUGH NN9 5RG ENGLAND |
03/02/203 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063028550003 |
06/01/206 January 2020 | CESSATION OF SANDRA STEVENS AS A PSC |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES |
30/10/1930 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SANDRA STEVENS |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/07/1830 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 063028550003 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/07/1725 July 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
25/04/1725 April 2017 | PREVSHO FROM 31/07/2016 TO 30/07/2016 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM C/O I.L.A.S. 19 MOULTON ROAD HOLCOT NORTHAMPTON NN6 9SH |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
15/07/1515 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
21/08/1421 August 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
24/04/1424 April 2014 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/12 |
16/08/1316 August 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
10/07/1310 July 2013 | REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 7 TURNEYS DRIVE WOLVERTON MILL MILTON KEYNES MK12 5GY UNITED KINGDOM |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
02/10/122 October 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAELA STEVENS / 01/10/2009 |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEVENS / 01/10/2009 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
08/11/118 November 2011 | DISS40 (DISS40(SOAD)) |
02/11/112 November 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
01/11/111 November 2011 | FIRST GAZETTE |
12/05/1112 May 2011 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 24A LEYLAND TRADING ESTATE WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1RS ENGLAND |
12/05/1112 May 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
13/07/1013 July 2010 | APPOINTMENT TERMINATED, SECRETARY ABACUS 70 LTD |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA STEVENS / 01/10/2009 |
13/07/1013 July 2010 | Annual return made up to 5 July 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
17/02/1017 February 2010 | REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 27 DELAMERE ROAD, DELAPRE NORTHAMPTON NORTHANTS NN4 8QG |
16/09/0916 September 2009 | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS |
01/07/091 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
21/08/0821 August 2008 | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS |
24/06/0824 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/06/085 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/07/075 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BROOKWELL DEVELOPMENT LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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