Advanced company searchLink opens in new window

BROOKHOUSE CONTRACTING LTD

Company number 04820955

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)
24 Dec 2015 AD01 Registered office address changed from 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX England to Unit 35 Hindley Business Centre Platt Lane Hindley Lancashire WN2 3PA on 24 December 2015
08 Oct 2015 AD01 Registered office address changed from 5a the Common Parbold Wigan Lancashire WN8 7HA to 112 Spendmore Lane Coppull Chorley Lancashire PR7 5BX on 8 October 2015
16 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
07 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
16 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Apr 2014 MR04 Satisfaction of charge 3 in full
20 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
26 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
03 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
01 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
18 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
06 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Colin Ratcliffe on 1 October 2009
12 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
31 Jul 2009 363a Return made up to 04/07/09; full list of members
23 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Feb 2009 225 Accounting reference date extended from 31/07/2008 to 30/09/2008
22 Jul 2008 363a Return made up to 04/07/08; full list of members