ARTHUR BROOK (DEWSBURY) LIMITED



Company Documents

DateDescription
23/05/2323 May 2023 Progress report in a winding up by the court

View Document

12/05/2212 May 2022 Progress report in a winding up by the court

View Document

01/03/221 March 2022 Registered office address changed from Townshend House Crown Road Norwich Norfolk NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2022-03-01

View Document

19/05/2019 May 2020 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/03/2020:LIQ. CASE NO.1

View Document

17/05/1917 May 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/03/2019:LIQ. CASE NO.1

View Document

16/05/1816 May 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 14/03/2018:LIQ. CASE NO.1

View Document

25/05/1725 May 2017 INSOLVENCY:PROGRESS REPORT ENDS 14/03/2017

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM LOW MILL LANE RAVENSTHORPE INDUSTRAIL ESTATE RAVENSTHORPE DEWSBURY WEST YORKSHIRE WF13 3LN

View Document

31/03/1631 March 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

07/12/157 December 2015 ORDER OF COURT TO WIND UP

View Document

05/06/155 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE GRIFFITHS / 01/04/2015

View Document

09/07/149 July 2014 COMPANY NAME CHANGED ARTHUR BROOK LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/06/149 June 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

06/06/136 June 2013 SECRETARY APPOINTED MR DANIEL GRIFFITHS

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY SARAH GRIFFITHS

View Document

05/06/135 June 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

01/06/121 June 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/05/1112 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

24/05/1024 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/05/0928 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

13/08/0813 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM RAVENSTHORPE INDUSTRIAL ESTATE LOW MILL LANE DEWSBURY WEST YORKS WF13 3LN

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: RAVENSTHORPE INDUSTRIAL ESTATE LOW MILL LANE DEWSBURY WEST YORKS WF13 3LN

View Document

13/08/0813 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0813 August 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/03/0814 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/03/0813 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED WAYNE GRIFFITHS

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR RUSSELL BROOK

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR KEIRNAN BROOK

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY DIANNE BROOK

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED KEIRNAN BROOK

View Document

13/03/0813 March 2008 SECRETARY RESIGNED DIANNE BROOK

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED RUSSELL BROOK

View Document

10/03/0810 March 2008 AUDITOR'S RESIGNATION

View Document

10/03/0810 March 2008 ALTER MEM AND ARTS 29/02/2008

View Document

10/03/0810 March 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0810 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

06/03/086 March 2008 SECRETARY APPOINTED SARAH GRIFFITHS

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

30/04/0630 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 £ IC 5000/3800 21/11/03 £ SR 1200@1=1200

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0324 December 2003 PURCHASE OWN SHARES 21/11/03

View Document



24/12/0324 December 2003 REDEMPTION OF SHARES 21/11/03

View Document

24/12/0324 December 2003 ALTER ARTICLES 21/11/03 PURCHASE OWN SHARES 21/11/03 REDEMPTION OF SHARES 21/11/03

View Document

23/12/0323 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0323 December 2003 ADOPT ARTICLES 18/11/03 VARY SHARE RIGHTS/NAME 18/11/03

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 LOCATION OF DEBENTURE REGISTER

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/02/0126 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/04/0030 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS

View Document

30/04/9830 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

20/05/9620 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM: RAVENSTHORPE INDUSTRIAL ESTATE LOW MILL LANE, DEWSBURY WF13 3LN

View Document

27/04/9527 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95

View Document

27/04/9527 April 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/09/9420 September 1994 COMPANY NAME CHANGED ARTHUR BROOK (HECKMONDWIKE) LIMI TED CERTIFICATE ISSUED ON 21/09/94

View Document

30/04/9430 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

22/04/9422 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/04/9422 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 AUDITOR'S RESIGNATION

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9317 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

11/02/9311 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/12/928 December 1992 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

21/01/9221 January 1992 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/02/9111 February 1991 RETURN MADE UP TO 20/11/90; NO CHANGE OF MEMBERS

View Document

30/04/9030 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

15/12/8915 December 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/8930 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

10/04/8910 April 1989 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8830 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

16/02/8816 February 1988 RETURN MADE UP TO 05/01/88; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

30/01/8730 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

07/06/577 June 1957 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company