BROOK BOTTOM GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Certificate of change of name

View Document

02/12/212 December 2021 Registration of charge 082426040001, created on 2021-12-01

View Document

02/12/212 December 2021 Registration of charge 082426040002, created on 2021-12-01

View Document

30/11/2130 November 2021 Notification of Barry James Houlihan as a person with significant control on 2021-11-29

View Document

30/11/2130 November 2021 Change of details for Ms Beverley White as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with updates

View Document

29/11/2129 November 2021 Appointment of Mr Barry James Houlihan as a director on 2021-11-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

22/05/1922 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MS BEVERLEY WHITE / 20/11/2018

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 703 BACUP ROAD ROSSENDALE LANCASHIRE BB4 7HB ENGLAND

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WHITE / 20/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY WHITE / 20/11/2018

View Document

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY WHITE / 20/11/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 COMPANY NAME CHANGED THE AESTHETICS CLINIC LIMITED CERTIFICATE ISSUED ON 24/10/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

15/09/1715 September 2017 COMPANY NAME CHANGED BEVERLEY WHITE LIMITED CERTIFICATE ISSUED ON 15/09/17

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/01/1625 January 2016 REGISTERED OFFICE CHANGED ON 25/01/2016 FROM 73 HUMPHREY PARK URMSTON MANCHESTER GREATER MANCHESTER M41 9WF

View Document

22/11/1522 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/11/1417 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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