AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, June 2020
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, May 2019
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 17 Stretford Road Bristol BS5 7AW. Change occurred on Tuesday 23rd April 2019. Company's previous address: C/O Catherine Coulthard 17 Stretford Road Bristol BS5 7AW England.
filed on: 23rd, April 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 2nd, July 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 19th, May 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 10th, November 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd March 2016
filed on: 14th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Catherine Coulthard 17 Stretford Road Bristol BS5 7AW. Change occurred on Friday 11th December 2015. Company's previous address: 3 Berrows Mead Rangeworthy Bristol BS37 7QQ.
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 12th August 2014 director's details were changed
filed on: 23rd, March 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd March 2015
filed on: 23rd, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, December 2014
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address 3 Berrows Mead Rangeworthy Bristol BS37 7QQ. Change occurred on Sunday 19th October 2014. Company's previous address: Houghton Hall Lodge the Green Houghton Regis Bedfordshire LU5 5DY.
filed on: 19th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 12th March 2014
filed on: 30th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 30th April 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(4 pages)
|
CH01 |
On Saturday 14th January 2012 director's details were changed
filed on: 8th, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th March 2013
filed on: 8th, May 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 26th September 2012 from C/O Bytheway & Co Accountants Limited October House 17 Dudley Street Sedgley Dudley West Midlands DY3 1SA England
filed on: 26th, September 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 16th, May 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Tuesday 10th April 2012 director's details were changed
filed on: 13th, April 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 12th March 2012
filed on: 16th, March 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 18th January 2012
filed on: 18th, January 2012
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, June 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 14th March 2011 from C/O C/O Bytheway & Co Accountants Ltd October House Dudley Street Sedgley Dudley West Midlands DY3 1SA United Kingdom
filed on: 14th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 12th March 2011
filed on: 14th, March 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 13th September 2010 from C/O Bytheway Accountants October House 17 Dudley Street Sedgley Dudley West Midlands DY3 1SA
filed on: 13th, September 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 10th September 2010 director's details were changed
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 10th September 2010 director's details were changed
filed on: 13th, September 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 31st August 2010 from Ground Floor, 8 Emmanuel Court, 10 Mill Street Sutton Coldfield West Midlands B72 1TJ
filed on: 31st, August 2010
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 13th, July 2010
|
accounts |
Free Download
(8 pages)
|
AD01 |
Change of registered office on Friday 9th July 2010 from 32 Clarewell Avenue Solihull West Midlands B91 3YD
filed on: 9th, July 2010
|
address |
Free Download
(2 pages)
|
CH01 |
On Friday 12th March 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 12th March 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 12th March 2010
filed on: 8th, April 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 8th April 2010 director's details were changed
filed on: 8th, April 2010
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 16th, June 2009
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 11th, May 2009
|
resolution |
Free Download
(1 page)
|
288a |
On Monday 11th May 2009 Director appointed
filed on: 11th, May 2009
|
officers |
Free Download
(1 page)
|
363a |
Period up to Tuesday 17th March 2009 - Annual return with full member list
filed on: 17th, March 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On Friday 29th August 2008 Appointment terminated secretary
filed on: 29th, August 2008
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 28th, April 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Wednesday 2nd April 2008 - Annual return with full member list
filed on: 2nd, April 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 05/09/07 from: 32 clarewell avenue solihull birmingham west midlands B91 3YD
filed on: 5th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/09/07 from: 32 clarewell avenue solihull birmingham west midlands B91 3YD
filed on: 5th, September 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 21st, August 2007
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 21st August 2007 Secretary resigned
filed on: 21st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 21st August 2007 New secretary appointed
filed on: 21st, August 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 21/08/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 21st, August 2007
|
address |
Free Download
(1 page)
|
288b |
On Tuesday 21st August 2007 Secretary resigned
filed on: 21st, August 2007
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 21st August 2007 New secretary appointed
filed on: 21st, August 2007
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed brookson (5499Q) LIMITEDcertificate issued on 25/07/07
filed on: 25th, July 2007
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed brookson (5499Q) LIMITEDcertificate issued on 25/07/07
filed on: 25th, July 2007
|
change of name |
Free Download
(2 pages)
|
288b |
On Thursday 19th April 2007 Director resigned
filed on: 19th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 19th April 2007 New director appointed
filed on: 19th, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On Thursday 19th April 2007 New director appointed
filed on: 19th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Thursday 19th April 2007 Director resigned
filed on: 19th, April 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, March 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 24th, March 2007
|
resolution |
Free Download
|
NEWINC |
Company registration
filed on: 12th, March 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 12th, March 2007
|
incorporation |
Free Download
(18 pages)
|