BROOKLIN MODELS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

15/01/2415 January 2024 Termination of appointment of Alessandro Cicchetti as a director on 2024-01-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/07/234 July 2023 Registered office address changed from Unit 2 Old Mills Paulton Bristol Somerset BS39 7SW United Kingdom to The Old Weighbridge, Newbury Works Coleford Radstock Somerset BA3 5RX on 2023-07-04

View Document

21/06/2321 June 2023 Director's details changed for Mr Gary James Gartner on 2022-11-01

View Document

21/06/2321 June 2023 Director's details changed for Mr Luca Benigni on 2022-11-01

View Document

21/06/2321 June 2023 Change of details for Mr Nicola Bulgari as a person with significant control on 2022-11-01

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/11/221 November 2022 Registered office address changed from 29 Finsbury Circus Fc865 Salisbury House London EC2M 5SQ United Kingdom to Unit 2 Old Mills Paulton Bristol Somerset BS39 7SW on 2022-11-01

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

13/05/2113 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 PREVSHO FROM 30/12/2020 TO 29/12/2020

View Document

18/01/2118 January 2021 APPOINTMENT TERMINATED, DIRECTOR NIGEL PARKER

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

21/06/2021 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

20/05/2020 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO CICCHETTI / 20/05/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 DIRECTOR APPOINTED MR ALESSANDRO CICCHETTI

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR PIETRO MARINI

View Document

24/10/1924 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, SECRETARY LINCOLN SECRETARIES LIMITED

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 12 BRIDEWELL PLACE 3RD FLOOR EAST LONDON EC4V 6AP

View Document

12/07/1912 July 2019 SECRETARY APPOINTED MR MD KAYES MAHMUD

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MARK PARKER / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA BENIGNI / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES GARTNER / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. PIETRO MARINI / 12/07/2019

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR NICOLA BULGARI / 12/07/2019

View Document

17/05/1917 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095805190001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

05/12/185 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PIETRO MARINI / 14/08/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

19/12/1719 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINCOLN SECRETARIES LIMITED / 23/08/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR GARY JAMES GARTNER

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/11/1513 November 2015 COMPANY NAME CHANGED BROOKLIN CARS LTD CERTIFICATE ISSUED ON 13/11/15

View Document

13/11/1513 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR NIGEL MARK PARKER

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR LUCA BENIGNI

View Document

05/10/155 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

08/05/158 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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