BROOKSON (5299B) LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusACTIVE
Company No.06083105
CategoryPrivate Limited Company
Incorporated05 Feb 2007
Age17 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

BROOKSON (5299B) LIMITED is an active private limited company with number 06083105. It was incorporated 17 years, 4 months, 27 days ago, on 05 February 2007. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-16

Psc name: Mr Sameer Dave

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Suzanne Michelle Dave

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-16

Psc name: Suzanne Michelle Dave

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-16

Officer name: Mr Sameer Dave

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-07

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-02

Officer name: Suzanne Michelle Dave

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-02

Psc name: Suzanne Michelle Dave

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2020

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Suzanne Michelle Dave

Notification date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sameer Dave

Notification date: 2017-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

Old address: 1 Berry Road Stafford ST16 1SE United Kingdom

New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-12

Old address: 16 Langley Close Sandbatch Cheshire CW11 1YJ

New address: 1 Berry Road Stafford ST16 1SE

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-12

Officer name: Sameer Dave

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2015

Action Date: 06 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Michelle Dave

Appointment date: 2015-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-06

Old address: 38 Gledwood Drive Hayes Middlesex UB4 0AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2010

Action Date: 08 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-08

Officer name: Sameer Dave

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2010

Action Date: 02 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-02

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Dave

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 30/11/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/02/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 13 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 20 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACREFIELD LIMITED

THE DOWER HOUSE,SOMERSET,BA22 8PZ

Number:03158535
Status:ACTIVE
Category:Private Limited Company

FOOTBALL PICKS LTD

FOOTBALL PICKS LTD CROMFORD CREATIVE, CROMFORD MILLS,MATLOCK,DE4 3RQ

Number:10729412
Status:ACTIVE
Category:Private Limited Company

GRENVILLE DEVELOPMENTS LLP

6 STAMFORD SQUARE,LONDON,SW15 2BF

Number:OC368892
Status:ACTIVE
Category:Limited Liability Partnership

HOWARD BARLOW INVESTMENTS LIMITED

22 BRIDGE GARDEN,CHESHIRE,SK10 4HR

Number:01418172
Status:LIQUIDATION
Category:Private Limited Company

LZK LTD

15 DESMOND ROAD,WATFORD,WD24 5LH

Number:11323957
Status:ACTIVE
Category:Private Limited Company

TELEPHONE RECORDERS DIRECT LIMITED

7-8 RITZ PARADE,LONDON,W5 3RA

Number:04679145
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source