BROOKTROOP LIMITED - STOCKTON-ON-TEES


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-05-24 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with updates. 2022-05-16 View Report
Persons with significant control. Cessation date: 2022-04-20. Psc name: Christopher Tyrrell Brockbank. 2022-04-21 View Report
Persons with significant control. Notification date: 2022-04-20. Psc name: Rebbecca Lousie Dinsley. 2022-04-21 View Report
Officers. Officer name: Christopher Tyrrell Brockbank. Termination date: 2022-04-20. 2022-04-21 View Report
Address. Old address: Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU. New address: 39 Oxbridge Lane Stockton-on-Tees TS18 4AP. Change date: 2022-04-21. 2022-04-21 View Report
Officers. Officer name: Miss Rebbecca Louise Dinsley. Appointment date: 2022-04-20. 2022-04-21 View Report
Confirmation statement. Statement with no updates. 2022-01-27 View Report
Accounts. Accounts type total exemption full. 2021-12-13 View Report
Accounts. Accounts type unaudited abridged. 2021-01-28 View Report
Confirmation statement. Statement with no updates. 2021-01-19 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Accounts. Accounts type unaudited abridged. 2019-12-12 View Report
Confirmation statement. Statement with no updates. 2019-01-23 View Report
Accounts. Accounts type unaudited abridged. 2018-11-16 View Report
Confirmation statement. Statement with no updates. 2018-03-27 View Report
Accounts. Accounts type unaudited abridged. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Accounts. Accounts type total exemption full. 2016-12-19 View Report
Officers. Termination date: 2016-10-27. Officer name: Noelle Mary Bernadette Brockbank. 2016-10-27 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Accounts. Accounts type total exemption full. 2015-11-18 View Report
Annual return. With made up date full list shareholders. 2015-03-16 View Report
Accounts. Accounts type total exemption small. 2015-01-11 View Report
Address. New address: Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU. Old address: Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY. Change date: 2014-09-29. 2014-09-29 View Report
Annual return. With made up date full list shareholders. 2014-03-06 View Report
Accounts. Accounts type full. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-03-12 View Report
Accounts. Accounts type full. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-03-21 View Report
Accounts. Accounts type full. 2011-10-27 View Report
Annual return. With made up date full list shareholders. 2011-03-15 View Report
Officers. Change date: 2011-03-15. Officer name: Noelle Mary Bernadette Brockbank. 2011-03-15 View Report
Accounts. Accounts type small. 2010-10-11 View Report
Annual return. With made up date full list shareholders. 2010-03-09 View Report
Accounts. Accounts type full. 2009-10-20 View Report
Annual return. Legacy. 2009-03-19 View Report
Accounts. Accounts type full. 2008-10-03 View Report
Annual return. Legacy. 2008-10-02 View Report
Accounts. Accounts type full. 2007-09-19 View Report
Annual return. Legacy. 2007-05-29 View Report
Accounts. Accounts type full. 2006-10-31 View Report
Annual return. Legacy. 2006-04-03 View Report
Accounts. Accounts type full. 2005-11-15 View Report
Annual return. Legacy. 2005-04-21 View Report
Accounts. Accounts type full. 2004-10-15 View Report
Annual return. Legacy. 2004-03-02 View Report