AA |
Accounts for a micro company for the period ending on Thursday 30th March 2023
filed on: 27th, March 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2024
filed on: 4th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Friday 31st March 2023 to Thursday 30th March 2023
filed on: 29th, December 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th February 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th February 2022
filed on: 18th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th February 2021
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th February 2020
filed on: 21st, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 22nd, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 19 Norfolk Street Sunderland SR1 1EA. Change occurred on Tuesday 19th February 2019. Company's previous address: C/O J Connolly Accountants 19 Norfolk Street Sunderland SR1 1EA England.
filed on: 19th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th February 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2016
filed on: 22nd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O J Connolly Accountants 19 Norfolk Street Sunderland SR1 1EA. Change occurred on Wednesday 21st October 2015. Company's previous address: C/O D B Thompson Associates 19 Norfolk Street Sunderland SR1 1EA.
filed on: 21st, October 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th February 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 9th March 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 12th, January 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
New registered office address C/O D B Thompson Associates 19 Norfolk Street Sunderland SR1 1EA. Change occurred on Monday 22nd December 2014. Company's previous address: 54 Villette Road Grangetown Sunderland Tyne and Wear SR2 8RW.
filed on: 22nd, December 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th February 2014
filed on: 3rd, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, January 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th February 2013
filed on: 11th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 20th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th February 2012
filed on: 8th, March 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2011
filed on: 15th, November 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th February 2011
filed on: 17th, February 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 28th, September 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Sunday 14th February 2010 director's details were changed
filed on: 3rd, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th February 2010
filed on: 3rd, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 9th, December 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Period up to Friday 29th May 2009 - Annual return with full member list
filed on: 29th, May 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to Tuesday 14th April 2009 - Annual return with full member list
filed on: 14th, April 2009
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 03/03/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG
filed on: 3rd, March 2009
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed brookson (5049I) LIMITEDcertificate issued on 26/02/09
filed on: 25th, February 2009
|
change of name |
Free Download
(2 pages)
|
AAMD |
Amended accounts for the period to Monday 31st March 2008
filed on: 1st, February 2009
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 6th, January 2009
|
accounts |
Free Download
(6 pages)
|
288b |
On Thursday 17th July 2008 Appointment terminated secretary
filed on: 17th, July 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to Friday 15th February 2008 - Annual return with full member list
filed on: 15th, February 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to Friday 15th February 2008 - Annual return with full member list
filed on: 15th, February 2008
|
annual return |
Free Download
(2 pages)
|
288a |
On Monday 23rd April 2007 New director appointed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 23rd April 2007 Director resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288a |
On Monday 23rd April 2007 New director appointed
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On Monday 23rd April 2007 Director resigned
filed on: 23rd, April 2007
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 13th, April 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 29/02/08 to 31/03/08
filed on: 13th, April 2007
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, March 2007
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, March 2007
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, March 2007
|
resolution |
|
RESOLUTIONS |
Resolution regarding election
filed on: 3rd, March 2007
|
resolution |
|
NEWINC |
Company registration
filed on: 14th, February 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2007
|
incorporation |
Free Download
(18 pages)
|