BOSLEY BROOK MANAGEMENT COMPANY LIMITED

03414174
BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD BIRCHWOOD WARRINGTON WA3 7GB

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 3 Buy now
12 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 3 Buy now
10 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 2 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 3 Buy now
07 Dec 2020 accounts Annual Accounts 3 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 2 Buy now
06 Sep 2018 accounts Annual Accounts 2 Buy now
31 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 officers Termination of appointment of director (Denis Arthur Maddock) 1 Buy now
14 Jun 2018 officers Appointment of director (Mr Michael Robert Jefferson) 2 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 2 Buy now
22 Sep 2016 accounts Annual Accounts 2 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2015 accounts Annual Accounts 2 Buy now
31 Jul 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 officers Change of particulars for director (Mr Stuart Mclaughlin) 2 Buy now
31 Jul 2014 annual-return Annual Return 4 Buy now
31 Jul 2014 officers Termination of appointment of director (David Michael Handley) 1 Buy now
25 Apr 2014 accounts Annual Accounts 2 Buy now
31 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2013 accounts Annual Accounts 3 Buy now
31 Jul 2013 annual-return Annual Return 4 Buy now
17 Jun 2013 officers Appointment of director (Mr Stuart Mclaughlin) 2 Buy now
17 Jun 2013 officers Appointment of director (Mr Denis Arthur Maddock) 2 Buy now
18 Apr 2013 officers Termination of appointment of director (Kenton Whitaker) 1 Buy now
21 Sep 2012 accounts Annual Accounts 4 Buy now
31 Jul 2012 annual-return Annual Return 4 Buy now
05 Sep 2011 annual-return Annual Return 3 Buy now
31 Aug 2011 accounts Annual Accounts 4 Buy now
03 Oct 2010 officers Change of particulars for director (Mr Kenton Lloyd Whitaker) 2 Buy now
16 Sep 2010 annual-return Annual Return 3 Buy now
16 Sep 2010 officers Change of particulars for director (Mr Kenton Lloyd Whitaker) 2 Buy now
15 Sep 2010 officers Change of particulars for director (Mr David Michael Handley) 2 Buy now
15 Sep 2010 officers Change of particulars for secretary (Mr Stuart Mclaughlin) 1 Buy now
10 Jun 2010 accounts Annual Accounts 4 Buy now
29 Sep 2009 annual-return Return made up to 31/07/09; full list of members 3 Buy now
29 Sep 2009 accounts Annual Accounts 3 Buy now
24 Nov 2008 annual-return Return made up to 31/07/08; full list of members 3 Buy now
03 Sep 2008 accounts Annual Accounts 3 Buy now
03 Nov 2007 accounts Annual Accounts 6 Buy now
22 Aug 2007 annual-return Return made up to 31/07/07; full list of members 2 Buy now
06 Oct 2006 accounts Annual Accounts 8 Buy now
18 Aug 2006 annual-return Return made up to 31/07/06; full list of members 2 Buy now
18 Aug 2006 address Location of register of members 1 Buy now
18 Aug 2006 address Registered office changed on 18/08/06 from: 3 cinnamon park, crab lane fearnhead warrington cheshire WA2 0XP 1 Buy now
03 Nov 2005 accounts Annual Accounts 8 Buy now
08 Sep 2005 address Registered office changed on 08/09/05 from: hope street chapel sandbach cheshire CW11 1BA 1 Buy now
05 Aug 2005 annual-return Return made up to 31/07/05; full list of members 2 Buy now
05 Aug 2005 address Location of register of members 1 Buy now
25 Oct 2004 officers New secretary appointed 1 Buy now
25 Oct 2004 officers Secretary resigned 1 Buy now
20 Oct 2004 accounts Annual Accounts 8 Buy now
24 Aug 2004 annual-return Return made up to 31/07/04; full list of members 7 Buy now
17 Oct 2003 accounts Annual Accounts 7 Buy now
08 Aug 2003 annual-return Return made up to 31/07/03; full list of members 7 Buy now
04 Nov 2002 accounts Annual Accounts 6 Buy now
10 Aug 2002 annual-return Return made up to 31/07/02; full list of members 7 Buy now
13 Sep 2001 accounts Annual Accounts 6 Buy now
10 Aug 2001 annual-return Return made up to 04/08/01; full list of members 6 Buy now
29 Nov 2000 officers Director resigned 1 Buy now
29 Nov 2000 officers New director appointed 3 Buy now
09 Aug 2000 annual-return Return made up to 04/08/00; full list of members 6 Buy now
21 Jun 2000 accounts Annual Accounts 6 Buy now
17 Feb 2000 address Registered office changed on 17/02/00 from: park house parkway holmes chapel crewe cheshire CW4 7BA 1 Buy now
19 Aug 1999 annual-return Return made up to 04/08/99; no change of members 4 Buy now
07 Jun 1999 accounts Annual Accounts 6 Buy now
15 Feb 1999 accounts Accounting reference date extended from 31/08/98 to 31/12/98 1 Buy now
21 Aug 1998 annual-return Return made up to 04/08/98; full list of members 6 Buy now
06 Aug 1997 officers Secretary resigned 2 Buy now
04 Aug 1997 incorporation Incorporation Company 23 Buy now