Marple
Stockport
Cheshire
SK6 6AJ
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 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 | 07 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | brookson.co.uk |
---|
Registered Address | Brierfield 49 Station Road Marple Stockport Cheshire SK6 6AJ |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple North |
Built Up Area | Marple |
1 at £1 | Brian Street 50.00% Ordinary |
---|---|
1 at £1 | Michelle Toft 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,362 |
Cash | £15,929 |
Current Liabilities | £27,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
29 December 2023 | Micro company accounts made up to 31 March 2023 (10 pages) |
---|---|
9 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (10 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (10 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
14 November 2020 | Micro company accounts made up to 31 March 2020 (10 pages) |
8 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (9 pages) |
10 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
10 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
20 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Brian Street on 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Director's details changed for Brian Street on 28 February 2014 (2 pages) |
28 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
9 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
9 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 May 2012 | Company name changed brookson (5084D) LIMITED\certificate issued on 23/05/12
|
23 May 2012 | Company name changed brookson (5084D) LIMITED\certificate issued on 23/05/12
|
18 May 2012 | Change of name notice (2 pages) |
18 May 2012 | Change of name notice (2 pages) |
30 April 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 April 2012 (2 pages) |
30 April 2012 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 30 April 2012 (2 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 07/02/09; full list of members (3 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 October 2008 | Capitals not rolled up (2 pages) |
17 October 2008 | Capitals not rolled up (2 pages) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
1 June 2007 | New director appointed (1 page) |
1 June 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
14 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
7 February 2007 | Incorporation (18 pages) |
7 February 2007 | Incorporation (18 pages) |