BROOKWOODS LIMITED

04435865
THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING BN44 3TN

Documents

Documents
Date Category Description Pages
29 Mar 2022 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2022 gazette Gazette Notice Voluntary 1 Buy now
04 Jan 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Sep 2021 accounts Annual Accounts 4 Buy now
18 May 2021 officers Termination of appointment of secretary (Catherine Ann Simes) 1 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jun 2020 accounts Annual Accounts 5 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jun 2019 accounts Annual Accounts 5 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Nov 2018 accounts Annual Accounts 5 Buy now
16 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2017 accounts Annual Accounts 8 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Dec 2016 accounts Annual Accounts 7 Buy now
08 Jun 2016 annual-return Annual Return 4 Buy now
03 Nov 2015 accounts Annual Accounts 6 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
12 Aug 2014 accounts Annual Accounts 6 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
22 Jul 2013 annual-return Annual Return 4 Buy now
10 May 2013 accounts Annual Accounts 6 Buy now
01 Jun 2012 annual-return Annual Return 4 Buy now
15 May 2012 accounts Annual Accounts 5 Buy now
24 May 2011 accounts Annual Accounts 5 Buy now
20 May 2011 annual-return Annual Return 4 Buy now
08 Jul 2010 accounts Annual Accounts 8 Buy now
09 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jun 2010 annual-return Annual Return 4 Buy now
03 Jun 2010 officers Change of particulars for director (Doctor Carolyn Ann Orr) 2 Buy now
03 Jun 2010 officers Change of particulars for director (Doctor Carolyn Ann Orr) 2 Buy now
28 Aug 2009 accounts Annual Accounts 10 Buy now
15 Jul 2009 officers Secretary's change of particulars / catherine simes / 07/07/2009 1 Buy now
13 Jul 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
18 Aug 2008 accounts Annual Accounts 10 Buy now
30 May 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
04 Jun 2007 annual-return Return made up to 10/05/07; no change of members 6 Buy now
14 May 2007 accounts Annual Accounts 10 Buy now
24 May 2006 annual-return Return made up to 10/05/06; full list of members 6 Buy now
23 May 2006 accounts Annual Accounts 10 Buy now
26 Apr 2006 officers Secretary resigned 1 Buy now
26 Apr 2006 officers New secretary appointed 2 Buy now
23 Jul 2005 accounts Annual Accounts 10 Buy now
17 May 2005 annual-return Return made up to 10/05/05; full list of members 6 Buy now
28 May 2004 accounts Annual Accounts 12 Buy now
14 May 2004 annual-return Return made up to 10/05/04; full list of members 6 Buy now
30 Jun 2003 accounts Annual Accounts 10 Buy now
31 May 2003 annual-return Return made up to 10/05/03; full list of members 6 Buy now
27 Jun 2002 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
26 Jun 2002 capital Ad 31/05/02--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
11 Jun 2002 officers New director appointed 2 Buy now
11 Jun 2002 officers New secretary appointed 2 Buy now
11 Jun 2002 address Registered office changed on 11/06/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ 1 Buy now
11 Jun 2002 officers Director resigned 1 Buy now
11 Jun 2002 officers Secretary resigned 1 Buy now
10 May 2002 incorporation Incorporation Company 14 Buy now