Bessacarr
Doncaster
South Yorkshire
DN4 7RY
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 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 | 120 Stoops Lane Doncaster DN4 7RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
1 at £1 | Doria Watson 50.00% Ordinary A |
---|---|
1 at £1 | Mr John Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,348 |
Cash | £91,382 |
Current Liabilities | £31,101 |
Latest Accounts | 9 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 09 January |
20 February 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
---|---|
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Company name changed brookson (5103M) LIMITED\certificate issued on 03/06/14
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
20 February 2008 | Return made up to 19/02/08; full list of members (3 pages) |
31 August 2007 | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
9 March 2007 | Resolutions
|
19 February 2007 | Incorporation (18 pages) |