Confirmation statement. Statement with no updates. |
2024-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2023-10-13 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-13 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-14 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-12 |
View Report |
Address. Old address: Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG. New address: 320 Firecrest Court Centre Park Warrington WA1 1RG. Change date: 2020-12-08. |
2020-12-08 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2019-12-23 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2018-12-04 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-12 |
View Report |
Accounts. Accounts type total exemption full. |
2017-12-27 |
View Report |
Persons with significant control. Psc name: Elizabeth Marley. Notification date: 2017-11-09. |
2017-11-14 |
View Report |
Persons with significant control. Notification date: 2017-11-09. Psc name: Derek Marley. |
2017-11-14 |
View Report |
Persons with significant control. Withdrawal date: 2017-11-10. |
2017-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-19 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-13 |
View Report |
Annual return. With made up date full list shareholders. |
2015-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-12-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-02-12 |
View Report |
Officers. Officer name: Mrs Elizabeth Marley. |
2014-02-11 |
View Report |
Officers. Change date: 2014-02-11. Officer name: Derek Joseph Marley. |
2014-02-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2013-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2012-11-14 |
View Report |
Incorporation. Memorandum articles. |
2012-05-16 |
View Report |
Capital. Capital allotment shares. |
2012-05-15 |
View Report |
Resolution. Description: Resolutions. |
2012-05-11 |
View Report |
Capital. Capital name of class of shares. |
2012-05-11 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-13 |
View Report |
Accounts. Accounts type total exemption small. |
2011-12-28 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-14 |
View Report |
Accounts. Accounts type total exemption small. |
2010-12-31 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-12 |
View Report |
Accounts. Accounts type total exemption small. |
2010-01-21 |
View Report |
Annual return. Legacy. |
2009-03-16 |
View Report |
Accounts. Accounts type total exemption small. |
2008-12-04 |
View Report |
Officers. Description: Appointment terminated secretary jordan secretaries LIMITED. |
2008-07-17 |
View Report |
Change of name. Description: Company name changed brookson (5158G) LIMITED\certificate issued on 18/02/08. |
2008-02-18 |
View Report |
Annual return. Legacy. |
2008-02-13 |
View Report |
Capital. Description: Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2. |
2007-08-31 |
View Report |
Officers. Description: New director appointed. |
2007-04-18 |
View Report |
Officers. Description: Director resigned. |
2007-04-17 |
View Report |
Accounts. Legacy. |
2007-04-14 |
View Report |