Beech Hill
Wigan
WN6 8QR
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 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 | 21 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr David Fieldhouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66 |
Cash | £1,551 |
Current Liabilities | £4,386 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
20 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
18 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 April 2019 | Confirmation statement made on 11 March 2019 with updates (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
26 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
12 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
24 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES United Kingdom on 24 August 2012 (1 page) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Registered office address changed from Horner Downey & Company Limited 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from Horner Downey & Company Limited 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 11 April 2011 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Director's details changed for David Fieldhouse on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for David Fieldhouse on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
14 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
29 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
2 July 2007 | Company name changed brookson (5401N) LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed brookson (5401N) LIMITED\certificate issued on 02/07/07 (2 pages) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (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) |
10 March 2007 | Resolutions
|
10 March 2007 | Resolutions
|
21 February 2007 | Incorporation (18 pages) |
21 February 2007 | Incorporation (18 pages) |