Advanced company searchLink opens in new window

EXBROOKNES SUPPLIES & SERVICE LTD.

Company number 03462419

Filter by category

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)
23 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with no updates
14 May 2021 AD01 Registered office address changed from 14.4 Tameside Business Park Windmill Lane Denton Manchester M34 3QS to Unit 4.12 Tameside Business Park Windmill Lane Denton Greater Manchester M34 3QS on 14 May 2021
02 Apr 2021 AP01 Appointment of Mr Andrew Peter Turner as a director on 1 April 2021
16 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
08 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
09 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 AP03 Appointment of Mr Andrew Peter Turner as a secretary on 23 March 2018
05 Apr 2018 PSC07 Cessation of Gary Leslie Wood as a person with significant control on 23 March 2018
05 Apr 2018 PSC02 Notification of Prestige-Exbrooknes Holdings Limited as a person with significant control on 23 March 2018
05 Apr 2018 AP01 Appointment of Mr James Manson Beech as a director on 23 March 2018
05 Apr 2018 TM01 Termination of appointment of Gary Leslie Wood as a director on 23 March 2018
05 Apr 2018 TM02 Termination of appointment of Gary Wood as a secretary on 23 March 2018
09 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
16 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
03 Aug 2017 AP03 Appointment of Mr Gary Wood as a secretary on 13 July 2017
03 Aug 2017 TM02 Termination of appointment of Gary Leslie Wood as a secretary on 13 July 2017
09 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates