Advanced company searchLink opens in new window

BROOKSET LIMITED

Company number 02996836

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2000 AA Full accounts made up to 31 December 1999
10 Jan 2000 363s Return made up to 01/12/99; full list of members
04 Jul 1999 AA Full accounts made up to 31 December 1998
11 Jan 1999 363s Return made up to 01/12/98; full list of members
21 Sep 1998 288c Director's particulars changed
17 Feb 1998 AA Full accounts made up to 31 December 1997
11 Dec 1997 363a Return made up to 01/12/97; no change of members
01 May 1997 AA Full accounts made up to 31 December 1996
20 Jan 1997 363a Return made up to 01/12/96; no change of members
30 Sep 1996 AA Full accounts made up to 31 December 1995
27 Aug 1996 403a Declaration of satisfaction of mortgage/charge
11 Jan 1996 363x Return made up to 01/12/95; full list of members
10 Mar 1995 353 Location of register of members
10 Mar 1995 224 Accounting reference date notified as 31/12
22 Feb 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
09 Feb 1995 287 Registered office changed on 09/02/95 from: classic house 174-180 old street london EC1V 9BP
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 09/02/95 from: classic house 174-180 old street london EC1V 9BP
08 Feb 1995 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Dec 1994 NEWINC Incorporation