Advanced company searchLink opens in new window

BROOK AND WILDE LIMITED

Company number 11513891

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)
22 Feb 2024 COCOMP Order of court to wind up
21 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2023 AD01 Registered office address changed from Brook and Wilde Limited Alexander House Campbell Road Stoke-on-Trent Staffordshire ST4 4DB to 1st Floor Suite 4 Alexander House, Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 14 December 2023
28 Nov 2023 AD01 Registered office address changed from 5 st. John's Lane Farringdon London EC1M 4BH England to Alexander House Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 28 November 2023
16 Jun 2023 PSC04 Change of details for Mr Jonathan Richard Coulson as a person with significant control on 16 June 2023
16 Jun 2023 CH01 Director's details changed for Mr Jonathan Richard Coulson on 16 June 2023
24 Mar 2023 PSC07 Cessation of Andrew William Tyler as a person with significant control on 24 March 2023
24 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
16 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 12 August 2022
07 Sep 2022 SH02 Sub-division of shares on 16 June 2022
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 0.001
26 Aug 2022 CS01 12/08/22 Statement of Capital gbp 104
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 16/03/2023
15 Jul 2022 AA Total exemption full accounts made up to 30 September 2021
16 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
25 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
05 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
18 Sep 2019 CS01 Confirmation statement made on 12 August 2019 with updates
28 Aug 2019 AA01 Current accounting period extended from 31 August 2019 to 30 September 2019
03 Jul 2019 AD01 Registered office address changed from 39 Beningfield Drive Napsbury Park London Colney St Albans Hertfordshire AL2 1UX England to 5 st. John's Lane Farringdon London EC1M 4BH on 3 July 2019
28 Feb 2019 PSC01 Notification of Andrew William Tyler as a person with significant control on 13 February 2019
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.05.2022 under section 1088 of the Companies Act 2006.
28 Feb 2019 PSC04 Change of details for Mr Jonathan Richard Coulson as a person with significant control on 28 February 2019
13 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-13
  • GBP 100