BROOKSON (5064E) LIMITED
Company Documents
| Date | Description |
|---|---|
| 02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/07/1517 July 2015 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
| 09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
| 27/11/1427 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKAY / 27/11/2014 |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 10/02/1410 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
| 25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/08/1313 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKAY / 13/08/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 08/02/138 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
| 27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 08/02/128 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/02/118 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
| 22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKAY / 19/05/2010 |
| 08/02/108 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
| 02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/03/0913 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
| 08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 08/02/088 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
| 18/04/0718 April 2007 | NEW DIRECTOR APPOINTED |
| 16/04/0716 April 2007 | DIRECTOR RESIGNED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 26/02/0726 February 2007 | S366A DISP HOLDING AGM 08/02/27 |
| 08/02/078 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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