Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 March 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 Gary Wood 50.00% Ordinary |
---|---|
1 at £1 | Shaolei Min 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,372 |
Cash | £16,775 |
Current Liabilities | £23,045 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
2 November 2023 | Change of details for Mr Gary Wood as a person with significant control on 18 October 2023 (2 pages) |
---|---|
2 November 2023 | Director's details changed for Mr Gary Wood on 18 October 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 July 2022 | Director's details changed for Mr Gary Wood on 6 July 2022 (2 pages) |
6 July 2022 | Change of details for Mr Gary Wood as a person with significant control on 6 July 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 April 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
20 March 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 May 2019 | Director's details changed for Mr Gary Wood on 30 May 2019 (2 pages) |
30 May 2019 | Change of details for Mr Gary Wood as a person with significant control on 30 May 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 12 March 2019 with updates (5 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Director's details changed for Mr Gary Wood on 30 May 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 12 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) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
11 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-11
|
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral CH62 7ES on 18 September 2012 (1 page) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Director's details changed for Gary Wood on 1 January 2010 (2 pages) |
6 June 2011 | Director's details changed for Gary Wood on 1 January 2010 (2 pages) |
6 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Director's details changed for Gary Wood on 1 January 2010 (2 pages) |
6 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Change of name notice (2 pages) |
8 February 2011 | Change of name notice (2 pages) |
8 February 2011 | Company name changed brookson (5349Q) LIMITED\certificate issued on 08/02/11
|
8 February 2011 | Company name changed brookson (5349Q) LIMITED\certificate issued on 08/02/11
|
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 May 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 19 May 2010 (1 page) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Gary Wood on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Gary Wood on 18 December 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 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) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | New director appointed (1 page) |
19 April 2007 | Director resigned (1 page) |
25 March 2007 | Resolutions
|
25 March 2007 | Resolutions
|
12 March 2007 | Incorporation (18 pages) |
12 March 2007 | Incorporation (18 pages) |