- Company Overview for BROCKWELL LIMITED (03583545)
- Filing history for BROCKWELL LIMITED (03583545)
- People for BROCKWELL LIMITED (03583545)
- Charges for BROCKWELL LIMITED (03583545)
- More for BROCKWELL LIMITED (03583545)
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) |
---|---|---|---|
15 Apr 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
01 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
07 Mar 2023 | AD01 | Registered office address changed from Le Casa 2 Temple Hall Monument Hill Weybridge Surrey KT13 9RH United Kingdom to La Casa 2 Temple Hall Monument Hill Weybridge Surrey KT13 8RH on 7 March 2023 | |
07 Mar 2023 | PSC02 | Notification of La Casa Holdings Ltd as a person with significant control on 1 October 2020 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 8 March 2021 with updates | |
03 Mar 2021 | PSC07 | Cessation of Mark Lawrence Brockwell as a person with significant control on 1 October 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
05 Mar 2020 | TM01 | Termination of appointment of Mark Lawrence Brockwell as a director on 5 March 2020 | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
21 May 2018 | CH01 | Director's details changed for Mr Mark Lawrence Brockwell on 18 April 2018 | |
21 May 2018 | PSC04 | Change of details for Mr Mark Lawrence Brockwell as a person with significant control on 18 April 2018 | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Aug 2017 | AD01 | Registered office address changed from Nos 1 & 2 the Barn Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA to Le Casa 2 Temple Hall Monument Hill Weybridge Surrey KT13 9RH on 1 August 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Nicolau Lima-Marques as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 | Notification of Mark Lawrence Brockwell as a person with significant control on 6 April 2016 | |
22 Aug 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-22
|