Fleet
Hampshire
GU51 3BJ
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 320 Firecrest Court Centre Park Warrington WA1 1RG |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Aileen Ruth Viney 50.00% Ordinary A |
---|---|
1 at £1 | Mr Matthew Viney 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79,168 |
Cash | £105,696 |
Current Liabilities | £30,297 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 February 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2024 (5 months from now) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 8 December 2020 (1 page) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
25 February 2020 | Notification of Aileen Viney as a person with significant control on 9 November 2017 (2 pages) |
19 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 November 2017 | Notification of Matthew Viney as a person with significant control on 9 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Matthew Viney as a person with significant control on 9 November 2017 (2 pages) |
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Director's details changed for Mr Mathew John Berkeley Viney on 22 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Mathew John Berkeley Viney on 22 July 2011 (2 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
6 May 2008 | Ad 07/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 May 2008 | Ad 07/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
19 April 2008 | Company name changed brookson (5853K) LIMITED\certificate issued on 22/04/08 (2 pages) |
19 April 2008 | Company name changed brookson (5853K) LIMITED\certificate issued on 22/04/08 (2 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
13 April 2007 | New director appointed (1 page) |
13 April 2007 | New director appointed (1 page) |
9 March 2007 | Resolutions
|
9 March 2007 | Resolutions
|
16 February 2007 | Incorporation (18 pages) |
16 February 2007 | Incorporation (18 pages) |