BROOK BOTTOM GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Total exemption full accounts made up to 2024-10-31 |
12/12/2412 December 2024 | Confirmation statement made on 2024-11-29 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-29 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2022-10-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/10/2228 October 2022 | Certificate of change of name |
02/12/212 December 2021 | Registration of charge 082426040001, created on 2021-12-01 |
02/12/212 December 2021 | Registration of charge 082426040002, created on 2021-12-01 |
30/11/2130 November 2021 | Notification of Barry James Houlihan as a person with significant control on 2021-11-29 |
30/11/2130 November 2021 | Change of details for Ms Beverley White as a person with significant control on 2021-11-29 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
29/11/2129 November 2021 | Appointment of Mr Barry James Houlihan as a director on 2021-11-29 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
22/07/2122 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
22/05/1922 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
28/11/1828 November 2018 | PSC'S CHANGE OF PARTICULARS / MS BEVERLEY WHITE / 20/11/2018 |
28/11/1828 November 2018 | REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 703 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7HB ENGLAND |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WHITE / 20/11/2018 |
28/11/1828 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WHITE / 20/11/2018 |
28/11/1828 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY WHITE / 20/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
30/05/1830 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | COMPANY NAME CHANGED THE AESTHETICS CLINIC LIMITED CERTIFICATE ISSUED ON 24/10/17 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
15/09/1715 September 2017 | COMPANY NAME CHANGED BEVERLEY WHITE LIMITED CERTIFICATE ISSUED ON 15/09/17 |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 73 HUMPHREY PARK URMSTON MANCHESTER GREATER MANCHESTER M41 9WF |
22/11/1522 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
05/10/125 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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