BROOKSON (5654B) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/07/157 July 2015 | DISS40 (DISS40(SOAD)) |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 06/07/156 July 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 14/04/1514 April 2015 | FIRST GAZETTE |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/04/142 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GARDNER / 01/06/2013 |
| 02/04/142 April 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 01/01/141 January 2014 | DISS40 (DISS40(SOAD)) |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2011 |
| 31/12/1331 December 2013 | Annual return made up to 6 February 2012 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/12/1331 December 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 14/10/1314 October 2013 | REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 118 WENSLEY ROAD WOODTHORPE NOTTINGHAM NG5 4JU UNITED KINGDOM |
| 26/09/1326 September 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 03/09/133 September 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/05/124 May 2012 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 10/04/1210 April 2012 | FIRST GAZETTE |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/04/1128 April 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 27/04/1127 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GARDNER / 06/02/2011 |
| 31/03/1131 March 2011 | Annual accounts for year ending 31 Mar 2011 |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/10/1029 October 2010 | REGISTERED OFFICE CHANGED ON 29/10/2010 FROM 118 WENSLEY ROAD WOODTHORPE NOTTINGHAM NG5 4JU |
| 06/10/106 October 2010 | REGISTERED OFFICE CHANGED ON 06/10/2010 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 08/02/108 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 29/12/0929 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GARDNER / 29/12/2009 |
| 21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IAN GARDNER / 21/10/2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
| 26/11/0826 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/07/0816 July 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
| 06/02/086 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
| 23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
| 23/04/0723 April 2007 | DIRECTOR RESIGNED |
| 15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
| 20/02/0720 February 2007 | S366A DISP HOLDING AGM 06/02/07 |
| 06/02/076 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