Scawby
Brigg
North Lincs
DN20 9DA
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 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 | 14 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Chris Watkins 50.00% Ordinary |
---|---|
1 at £1 | Mrs Sandra Anne Watkins 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £8,698 |
Cash | £18,735 |
Current Liabilities | £17,551 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2017 | Notification of Chris Watkins 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) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 May 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Company name changed brookson (5205I) LIMITED\certificate issued on 12/11/08 (3 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
15 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 April 2007 | New director appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
3 March 2007 | Resolutions
|
14 February 2007 | Incorporation (18 pages) |