BRUNSWICK BUSINESS PARK LIMITED

C/O Mason & Partners C/O Mason & Partners, Liverpool, L2 7TP, Merseyside
StatusACTIVE
Company No.03482875
Category
Incorporated18 Dec 1997
Age26 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

BRUNSWICK BUSINESS PARK LIMITED is an active with number 03482875. It was incorporated 26 years, 4 months, 29 days ago, on 18 December 1997. The company address is C/O Mason & Partners C/O Mason & Partners, Liverpool, L2 7TP, Merseyside.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-10

Officer name: Mr Andrew Peter Mason

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 10 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Owen Mason

Termination date: 2021-11-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-16

Officer name: Mr Geoffrey Owen Mason

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2014

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Andrew Scott

Termination date: 2014-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-22

Officer name: Andrew Dean Kelley

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2014

Action Date: 24 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Scott

Change date: 2014-02-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Change person secretary company with change date

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ben Desmond Harvey

Change date: 2012-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 19 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Owen Mason

Change date: 2012-12-19

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Alty

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Dec 2011

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Jan 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2010

Action Date: 18 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-18

Documents

View document PDF

Move registers to sail company

Date: 08 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 07 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-07

Officer name: Mr Henry Myers Alty

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 18/12/08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/12/07

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/12/06

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/12/05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/12/04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/12/03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/12/02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/12/01

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Address

Type: 287

Description: Registered office changed on 06/03/01 from: state house 22 dale street liverpool L2 4UR

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/12/00

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 28/12/00 from: st george's house kingsway team valley gateshead tyne & wear NE11 0NA

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/12/99

Documents

View document PDF

Legacy

Date: 04 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 18/12/98

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/98 to 31/03/99

Documents

View document PDF

Resolution

Date: 10 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVL HOLDINGS LIMITED

ERNST & YOUNG LLP,LONDON,SE1 2AF

Number:03294874
Status:LIQUIDATION
Category:Private Limited Company

DELTACROSS TRADING LIMITED

10 CAWTHORNE AVENUE,HUDDERSFIELD,HD2 2QJ

Number:03828249
Status:ACTIVE
Category:Private Limited Company

FITNESS ASSETS (NO 2) LIMITED

1ST FLOOR RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS

Number:10746352
Status:ACTIVE
Category:Private Limited Company

LAUREL HOMES LIMITED

TOD HOUSE,DALRY,KA24 5AB

Number:SC106124
Status:ACTIVE
Category:Private Limited Company

SB BUSINESS SOLUTIONS LIMITED

UNIT 6B CARTWRIGHT COURT,HUDDERSFIELD,HD2 1GN

Number:05531904
Status:ACTIVE
Category:Private Limited Company

SUMMER MADNESS (NI) LIMITED

THE CYRIL JOHNSTON COMPLEX BALLYNAHINCH ROAD,BELFAST,BT8 8DJ

Number:NI055719
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source