Advanced company searchLink opens in new window

BROOKMILLS LIMITED

Company number 10053358

Filter by category

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)
16 Apr 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
05 Sep 2023 AD01 Registered office address changed from 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 5 September 2023
20 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Aug 2019 AP01 Appointment of Jesse James Mills as a director on 9 August 2019
28 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-27
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
13 Feb 2019 TM01 Termination of appointment of Gary Brooks as a director on 11 February 2019
13 Feb 2019 PSC07 Cessation of Gary Brooks as a person with significant control on 11 February 2019
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
14 Mar 2017 AD01 Registered office address changed from 45 Hyland Way Hornchurch Essex RM11 1DN United Kingdom to 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 14 March 2017
09 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted