BROOKPOST LIMITED
Status | ACTIVE |
Company No. | 09982680 |
Category | Private Limited Company |
Incorporated | 02 Feb 2016 |
Age | 8 years, 4 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 03 Mar 2016
Action Date: 02 Mar 2016
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2016-03-02
Documents
Capital allotment shares
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Capital
Type: SH01
Date: 2016-03-02
Capital : 100 GBP
Documents
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
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
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
Some Companies
LANGLEY HOUSE,EAST FINCHLEY,N2 8EY
Number: | 03859074 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 11671923 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BANK CRESCENT,LEDBURY,HR8 1AA
Number: | 07952824 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAWMILL BEAUPORT PARK,ST. LEONARDS-ON-SEA,TN38 8EA
Number: | 11511447 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |