BROOKSON (5204A) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/01/2531 January 2025 | Confirmation statement made on 2025-01-31 with no updates |
| 09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 01/02/241 February 2024 | Notification of Mark Stott as a person with significant control on 2017-11-10 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 14/11/2314 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/02/231 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 18/12/2218 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
| 12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 07/12/207 December 2020 | REGISTERED OFFICE CHANGED ON 07/12/2020 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 28/08/1928 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STOTT / 28/08/2019 |
| 23/08/1923 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK STOTT / 22/08/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 12/11/1812 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 16/11/1716 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY STOTT |
| 15/11/1715 November 2017 | CESSATION OF LESLEY STOTT AS A PSC |
| 14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY STOTT |
| 10/11/1710 November 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/11/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/02/161 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/02/152 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 28/08/1428 August 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 |
| 03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 10/10/1310 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 01/02/131 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/02/121 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
| 15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/02/114 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
| 02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/02/101 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
| 18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 21/04/0921 April 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS; AMEND |
| 09/03/099 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
| 06/11/086 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 15/07/0815 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 01/02/081 February 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
| 02/05/072 May 2007 | NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 14/04/0714 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 18/02/0718 February 2007 | S366A DISP HOLDING AGM 01/02/07 |
| 01/02/071 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