Street
Somerset
BA16 9NB
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 |
---|---|
Telephone | 0845 0581300 |
Telephone region | Unknown |
Registered Address | C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Joe Cloonan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £63,420 |
Cash | £78,582 |
Current Liabilities | £15,793 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
12 April 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
11 April 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
22 April 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
12 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
3 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
27 May 2020 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG to C/O Nexus Contractor Accounting Greengate Business Centre 2 Greengate Street Oldham OL4 1FN on 27 May 2020 (1 page) |
27 May 2020 | Change of details for Louise Cloonan as a person with significant control on 27 May 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with updates (4 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 March 2018 | Change of details for Mr Joe Cloonan as a person with significant control on 19 March 2018 (2 pages) |
19 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
19 March 2018 | Notification of Louise Cloonan as a person with significant control on 9 March 2018 (2 pages) |
13 March 2018 | Resolutions
|
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 September 2017 | Notification of Joe Cloonan as a person with significant control on 19 September 2017 (2 pages) |
27 September 2017 | Notification of Joe Cloonan as a person with significant control on 19 September 2017 (2 pages) |
27 September 2017 | Withdrawal of a person with significant control statement on 27 September 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 November 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) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 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) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
16 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) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
16 April 2007 | Director resigned (1 page) |
16 April 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) |
26 February 2007 | Resolutions
|
26 February 2007 | Resolutions
|
7 February 2007 | Incorporation (18 pages) |
7 February 2007 | Incorporation (18 pages) |