Advanced company searchLink opens in new window

BROOKLANDS WORKS LTD

Company number 11802637

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)
21 May 2024 TM01 Termination of appointment of Jason Mills as a director on 3 April 2024
18 May 2024 TM02 Termination of appointment of Jason Mills as a secretary on 3 April 2024
14 May 2024 SOAS(A) Voluntary strike-off action has been suspended
02 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2024 DS01 Application to strike the company off the register
19 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
19 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
05 Dec 2023 AA Micro company accounts made up to 28 February 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
31 Aug 2022 CH03 Secretary's details changed for Mr Jason Mills on 31 August 2022
31 Aug 2022 CH01 Director's details changed for Mr Jason Mills on 31 August 2022
31 Aug 2022 PSC04 Change of details for Mr Jason Mills as a person with significant control on 31 August 2022
01 Apr 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
25 Feb 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 February 2022
28 Jan 2022 CERTNM Company name changed assetto corsa motor works LTD\certificate issued on 28/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-22
04 Nov 2021 AA Micro company accounts made up to 28 February 2021
14 May 2021 AA Micro company accounts made up to 28 February 2020
25 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
20 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
25 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-24
24 Feb 2020 AD01 Registered office address changed from Flat 5 23 Victoria Square Clifton Bristol BS8 4ES United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 24 February 2020
17 Feb 2020 CH01 Director's details changed for Mr Jason Mills on 13 February 2020
17 Feb 2020 PSC04 Change of details for Mr Jason Mills as a person with significant control on 13 February 2020
17 Feb 2020 CH03 Secretary's details changed for Mr Jason Mills on 13 February 2020