BRUNSWICK BUSINESS PARK LIMITED

03482875
THE CORN EXCHANGE BRUNSWICK ST LIVERPOOL MERSEYSIDE L2 7TP

Documents

Documents
Date Category Description Pages
10 Jan 2024 accounts Annual Accounts 9 Buy now
19 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2022 accounts Annual Accounts 9 Buy now
21 Dec 2021 officers Appointment of director (Mr Andrew Peter Mason) 2 Buy now
21 Dec 2021 officers Termination of appointment of director (Geoffrey Owen Mason) 1 Buy now
21 Dec 2021 accounts Annual Accounts 9 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2020 accounts Annual Accounts 8 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2019 accounts Annual Accounts 8 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 8 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2018 officers Change of particulars for director (Mr Geoffrey Owen Mason) 2 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2017 accounts Annual Accounts 6 Buy now
20 Dec 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jan 2016 accounts Annual Accounts 6 Buy now
21 Dec 2015 annual-return Annual Return 3 Buy now
17 Feb 2015 accounts Annual Accounts 6 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
16 Sep 2014 officers Termination of appointment of director (James Andrew Scott) 1 Buy now
16 Sep 2014 officers Appointment of director (Andrew Dean Kelley) 2 Buy now
06 Mar 2014 accounts Annual Accounts 12 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
24 Feb 2014 officers Change of particulars for director (Mr James Andrew Scott) 2 Buy now
05 Feb 2013 accounts Annual Accounts 12 Buy now
19 Dec 2012 annual-return Annual Return 4 Buy now
19 Dec 2012 officers Change of particulars for secretary (Ben Desmond Harvey) 1 Buy now
19 Dec 2012 officers Change of particulars for director (Mr Geoffrey Owen Mason) 2 Buy now
07 Mar 2012 officers Termination of appointment of director (Henry Alty) 1 Buy now
02 Feb 2012 accounts Annual Accounts 14 Buy now
19 Dec 2011 annual-return Annual Return 6 Buy now
18 Jan 2011 annual-return Annual Return 6 Buy now
29 Dec 2010 accounts Annual Accounts 12 Buy now
04 Feb 2010 accounts Annual Accounts 12 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 address Move Registers To Sail Company 1 Buy now
07 Jan 2010 address Change Sail Address Company 1 Buy now
07 Jan 2010 officers Change of particulars for director (Mr Henry Myers Alty) 2 Buy now
07 Feb 2009 annual-return Annual return made up to 18/12/08 5 Buy now
27 Dec 2008 accounts Annual Accounts 12 Buy now
30 Jan 2008 accounts Annual Accounts 13 Buy now
21 Jan 2008 annual-return Annual return made up to 18/12/07 4 Buy now
09 Oct 2007 officers Director resigned 1 Buy now
09 Feb 2007 accounts Annual Accounts 15 Buy now
01 Feb 2007 officers New director appointed 3 Buy now
01 Feb 2007 officers Director resigned 1 Buy now
20 Jan 2007 annual-return Annual return made up to 18/12/06 5 Buy now
15 Feb 2006 annual-return Annual return made up to 18/12/05 5 Buy now
23 Jan 2006 accounts Annual Accounts 14 Buy now
24 Jan 2005 annual-return Annual return made up to 18/12/04 5 Buy now
07 Oct 2004 accounts Annual Accounts 13 Buy now
15 Jan 2004 annual-return Annual return made up to 18/12/03 5 Buy now
30 Oct 2003 accounts Annual Accounts 12 Buy now
17 Jan 2003 annual-return Annual return made up to 18/12/02 5 Buy now
11 Sep 2002 accounts Annual Accounts 8 Buy now
09 May 2002 officers Secretary's particulars changed 1 Buy now
02 Apr 2002 address Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB 1 Buy now
08 Feb 2002 annual-return Annual return made up to 18/12/01 4 Buy now
01 Feb 2002 accounts Annual Accounts 9 Buy now
10 Apr 2001 accounts Annual Accounts 9 Buy now
06 Mar 2001 address Registered office changed on 06/03/01 from: state house 22 dale street liverpool L2 4UR 1 Buy now
09 Jan 2001 annual-return Annual return made up to 18/12/00 4 Buy now
28 Dec 2000 address Registered office changed on 28/12/00 from: st george's house kingsway team valley gateshead tyne & wear NE11 0NA 1 Buy now
16 Feb 2000 officers New secretary appointed 2 Buy now
16 Feb 2000 officers Director resigned 1 Buy now
16 Feb 2000 officers Secretary resigned;director resigned 1 Buy now
12 Jan 2000 annual-return Annual return made up to 18/12/99 4 Buy now
04 Jan 2000 officers New director appointed 2 Buy now
28 Oct 1999 accounts Annual Accounts 9 Buy now
05 May 1999 officers New director appointed 4 Buy now
19 Jan 1999 annual-return Annual return made up to 18/12/98 4 Buy now
09 Oct 1998 officers New director appointed 2 Buy now
10 May 1998 accounts Accounting reference date extended from 31/12/98 to 31/03/99 1 Buy now
10 May 1998 resolution Resolution 1 Buy now
18 Dec 1997 incorporation Incorporation Company 32 Buy now