About

Registered Number: 03734519
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire, OX5 1AQ

 

Founded in 1999, Brookwood Accountancy Ltd has its registered office in Kidlington. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 29 June 2019
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 31 January 2019
PSC04 - N/A 25 January 2019
CH01 - Change of particulars for director 25 January 2019
SH03 - Return of purchase of own shares 11 January 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 14 June 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 March 2015
AR01 - Annual Return 17 March 2014
MR01 - N/A 06 January 2014
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 01 October 2013
TM01 - Termination of appointment of director 30 September 2013
AA01 - Change of accounting reference date 21 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
TM01 - Termination of appointment of director 18 April 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH01 - Change of particulars for director 10 April 2013
CH03 - Change of particulars for secretary 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 04 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 02 January 2010
288a - Notice of appointment of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 13 April 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 11 April 2006
AA - Annual Accounts 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
RESOLUTIONS - N/A 16 May 2005
RESOLUTIONS - N/A 16 May 2005
123 - Notice of increase in nominal capital 16 May 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 25 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
225 - Change of Accounting Reference Date 18 March 2004
AA - Annual Accounts 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
RESOLUTIONS - N/A 27 June 2003
123 - Notice of increase in nominal capital 27 June 2003
RESOLUTIONS - N/A 15 June 2003
RESOLUTIONS - N/A 15 June 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 11 April 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 08 November 2000
RESOLUTIONS - N/A 14 June 2000
363s - Annual Return 27 March 2000
RESOLUTIONS - N/A 30 November 1999
RESOLUTIONS - N/A 30 November 1999
RESOLUTIONS - N/A 30 November 1999
RESOLUTIONS - N/A 30 November 1999
RESOLUTIONS - N/A 30 November 1999
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 30 November 1999
353 - Register of members 30 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.