- Company Overview for BROOKSON (5831Q) LIMITED (06157780)
- Filing history for BROOKSON (5831Q) LIMITED (06157780)
- People for BROOKSON (5831Q) LIMITED (06157780)
- More for BROOKSON (5831Q) LIMITED (06157780)
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) |
---|---|---|---|
26 Apr 2013 | CH01 | Director's details changed for Philip Browne on 1 January 2013 | |
20 Dec 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 20 December 2012 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Mar 2010 | AR01 | Annual return made up to 13 March 2010 with full list of shareholders | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
28 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
13 Mar 2008 | 363a | Return made up to 13/03/08; full list of members | |
11 May 2007 | 288a | New director appointed | |
10 May 2007 | 288b | Director resigned | |
26 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2007 | NEWINC | Incorporation |