Advanced company searchLink opens in new window

BROOKSHIRE TRADING LIMITED

Company number 07125033

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2017 MR01 Registration of charge 071250330004, created on 2 June 2017
02 Jun 2017 MR04 Satisfaction of charge 2 in full
02 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
17 Aug 2016 AA Full accounts made up to 31 March 2016
08 Jul 2016 CH01 Director's details changed for Mr Alexander James Franklin Wildman on 26 February 2016
23 May 2016 MR01 Registration of charge 071250330003, created on 13 May 2016
02 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
21 Sep 2015 AA Full accounts made up to 31 March 2015
08 Sep 2015 AD01 Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House 5 Stratton Street London W1J 8LA on 8 September 2015
11 Mar 2015 MR04 Satisfaction of charge 1 in full
17 Feb 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
18 Sep 2014 AA Full accounts made up to 31 March 2014
06 Aug 2014 AUD Auditor's resignation
22 Jul 2014 AUD Auditor's resignation
11 Feb 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
22 Aug 2013 AA Full accounts made up to 31 March 2013
01 May 2013 AP01 Appointment of Duncan Edward Johnson as a director
12 Feb 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012
27 Mar 2012 AD01 Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN on 27 March 2012
24 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
10 Nov 2011 AUD Auditor's resignation
20 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
23 Sep 2011 AA Full accounts made up to 31 March 2011
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1