Glazebury
Warrington
WA3 5JJ
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|---|
Telephone | 0845 0581300 |
Telephone region | Unknown |
Registered Address | 6a Fowley Common Lane Glazebury Warrington WA3 5JJ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
1 at £1 | Mr William Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,081 |
Cash | £26,853 |
Current Liabilities | £6,536 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 June 2017 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 6a Fowley Common Lane Glazebury Warrington WA3 5JJ on 16 June 2017 (1 page) |
---|---|
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
7 December 2016 | Previous accounting period extended from 31 March 2016 to 31 August 2016 (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Director's details changed for William John Taylor on 5 April 2013 (2 pages) |
5 April 2013 | Director's details changed for William John Taylor on 5 April 2013 (2 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (3 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Director's details changed for William John Taylor on 15 September 2010 (2 pages) |
12 February 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 12/02/09; full list of members (3 pages) |
26 February 2009 | Director's change of particulars / william taylor / 26/02/2009 (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
13 February 2008 | Return made up to 12/02/08; full list of members (2 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
27 February 2007 | Resolutions
|
12 February 2007 | Incorporation (18 pages) |