Coggeshall
Colchester
Essex
CO6 1TT
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 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 | 16 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 | The Limes Stoneham Street Coggeshall Colchester CO6 1TT |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Coggeshall |
Ward | Coggeshall |
Built Up Area | Coggeshall |
1 at £1 | Johanna Lowery 50.00% Ordinary A |
---|---|
1 at £1 | Mr Chris Lowery 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,952 |
Cash | £66,731 |
Current Liabilities | £35,949 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 November 2017 | Notification of Johanna Lowery as a person with significant control on 9 November 2017 (2 pages) |
---|---|
14 November 2017 | Withdrawal of a person with significant control statement on 14 November 2017 (2 pages) |
14 November 2017 | Notification of Chris Lowery as a person with significant control on 9 November 2017 (2 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 February 2012 | Annual return made up to 16 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) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
4 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 16/02/08; full list of members (2 pages) |
18 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (1 page) |
13 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
10 March 2007 | Resolutions
|
16 February 2007 | Incorporation (18 pages) |