BROOKSPEED LIMITED - SOUTHAMPTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-04 View Report
Accounts. Accounts type total exemption full. 2023-09-22 View Report
Address. Change date: 2022-12-20. Old address: C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hants SO15 2EA. New address: Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ. 2022-12-20 View Report
Confirmation statement. Statement with no updates. 2022-12-02 View Report
Accounts. Accounts type total exemption full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Accounts. Accounts type total exemption full. 2021-10-01 View Report
Confirmation statement. Statement with no updates. 2020-12-10 View Report
Accounts. Accounts type total exemption full. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2019-12-03 View Report
Accounts. Accounts type total exemption full. 2019-06-21 View Report
Confirmation statement. Statement with no updates. 2018-12-04 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Confirmation statement. Statement with updates. 2018-09-19 View Report
Capital. Capital allotment shares. 2018-09-19 View Report
Resolution. Description: Resolutions. 2018-09-19 View Report
Confirmation statement. Statement with updates. 2018-01-25 View Report
Persons with significant control. Notification date: 2017-06-01. Psc name: Brookspeed Automotive Group Limited. 2018-01-25 View Report
Persons with significant control. Psc name: Martin Paul Braybrook. Cessation date: 2017-06-01. 2018-01-25 View Report
Accounts. Accounts type total exemption full. 2017-08-31 View Report
Accounts. Change account reference date company previous extended. 2017-05-10 View Report
Confirmation statement. Statement with updates. 2016-12-01 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-01-26 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2015-01-30 View Report
Accounts. Accounts type total exemption small. 2014-07-07 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Mortgage. Charge number: 1. 2013-05-30 View Report
Officers. Officer name: Terence Carpenter. 2013-03-11 View Report
Annual return. With made up date full list shareholders. 2013-02-21 View Report
Address. Change date: 2012-12-05. Old address: 188 Empress Road Bevois Valley Southampton SO14 0JY. 2012-12-05 View Report
Officers. Officer name: Terence Carpenter. 2012-10-08 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Annual return. With made up date full list shareholders. 2012-01-04 View Report
Accounts. Accounts type total exemption small. 2011-08-04 View Report
Annual return. With made up date full list shareholders. 2011-03-14 View Report
Accounts. Accounts type total exemption small. 2010-08-04 View Report
Annual return. With made up date full list shareholders. 2010-02-18 View Report
Officers. Change date: 2008-11-18. Officer name: Martin Paul Braybrook. 2010-02-18 View Report
Accounts. Accounts type total exemption small. 2009-07-29 View Report
Annual return. Legacy. 2009-02-27 View Report
Accounts. Accounts type total exemption small. 2008-10-31 View Report
Annual return. Legacy. 2008-03-19 View Report
Accounts. Accounts type total exemption small. 2007-07-19 View Report
Capital. Description: Particulars of contract relating to shares. 2007-04-20 View Report
Capital. Description: Ad 19/03/07--------- £ si 50@1=50 £ ic 4/54. 2007-04-20 View Report
Capital. Description: Ad 19/03/07--------- £ si 2@1=2 £ ic 2/4. 2007-04-20 View Report
Officers. Description: Director resigned. 2007-03-29 View Report