BROOKPOST LIMITED

3 Nightingale Drive, Whitby, YO22 4QP, England
StatusACTIVE
Company No.09982680
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

BROOKPOST LIMITED is an active private limited company with number 09982680. It was incorporated 8 years, 4 months, 2 days ago, on 02 February 2016. The company address is 3 Nightingale Drive, Whitby, YO22 4QP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 21 Feb 2024

Action Date: 21 Feb 2024

Category: Address

Type: AD01

New address: 3 Nightingale Drive Whitby YO22 4QP

Change date: 2024-02-21

Old address: PO Box 403 2Denby Dale Road Wakefield West Yorkshire WF1 2WT England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 21 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AAMD

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-02

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-02

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mr John Ferguson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

Old address: 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom

New address: PO Box 403 2Denby Dale Road Wakefield West Yorkshire WF1 2WT

Documents

View document PDF

Termination director company with name termination date

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashok Kumar Bhardwaj

Termination date: 2016-02-29

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVESTEP LIMITED

LANGLEY HOUSE,EAST FINCHLEY,N2 8EY

Number:03859074
Status:LIQUIDATION
Category:Private Limited Company

BRIDGES 2 CHANGE LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:11671923
Status:ACTIVE
Category:Private Limited Company

LEDBURY HARDWARE LIMITED

2 BANK CRESCENT,LEDBURY,HR8 1AA

Number:07952824
Status:ACTIVE
Category:Private Limited Company

TAYRONA FINANCIAL LIMITED

SAWMILL BEAUPORT PARK,ST. LEONARDS-ON-SEA,TN38 8EA

Number:11511447
Status:ACTIVE
Category:Private Limited Company

THE BROOKLANDS CENTRE

OUSEBANK STREET,BUCKINGHAMSHIRE,MK16 8AN

Number:06376240
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:CE012712
Status:ACTIVE
Category:Charitable Incorporated Organisation

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