MARKBROOK LTD

Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2025-01-01

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

01/01/251 January 2025 Annual accounts for year ending 01 Jan 2025

View Accounts

02/05/242 May 2024 Micro company accounts made up to 2024-01-01

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

01/01/241 January 2024 Annual accounts for year ending 01 Jan 2024

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2023-01-01

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

01/01/231 January 2023 Annual accounts for year ending 01 Jan 2023

View Accounts

21/10/2221 October 2022 Termination of appointment of Nigel Green as a director on 2022-07-20

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-01-01

View Document

06/05/226 May 2022 Appointment of North Consulting Limited as a secretary on 2022-03-22

View Document

06/05/226 May 2022 Registered office address changed from C/O Slaterheelis Llp Oaklands House Washway Road Sale Cheshire M33 6FS to Building 1000 Kings Reach Yew Street Stockport SK4 2HG on 2022-05-06

View Document

07/02/227 February 2022 Appointment of Mrs Chloe Elspeth Conway Holt as a director on 2022-02-07

View Document

01/02/221 February 2022 Appointment of Mr Michael Dwan as a director on 2022-02-01

View Document

01/02/221 February 2022 Appointment of Mrs Margaret Mary Ball as a director on 2022-02-01

View Document

27/01/2227 January 2022 Termination of appointment of David Cooke as a secretary on 2021-12-15

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

27/01/2227 January 2022 Termination of appointment of Janet Cooke as a director on 2021-12-15

View Document

27/01/2227 January 2022 Termination of appointment of Andrew David Wardle as a director on 2021-08-20

View Document

01/01/221 January 2022 Annual accounts for year ending 01 Jan 2022

View Accounts

01/01/211 January 2021 Annual accounts for year ending 01 Jan 2021

View Accounts

27/08/2027 August 2020 01/01/20 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

01/01/201 January 2020 Annual accounts for year ending 01 Jan 2020

View Accounts

26/06/1926 June 2019 01/01/19 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

01/01/191 January 2019 Annual accounts for year ending 01 Jan 2019

View Accounts

31/08/1831 August 2018 01/01/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MR DAVID COOKE

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR NIGEL GREEN

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR JANET COOKE

View Document

01/01/181 January 2018 Annual accounts for year ending 01 Jan 2018

View Accounts

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENYON

View Document

21/07/1721 July 2017 01/01/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILLARS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW WARDLE

View Document

01/01/171 January 2017 Annual accounts for year ending 01 Jan 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 1 January 2016

View Document

22/01/1622 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

01/01/161 January 2016 Annual accounts for year ending 01 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 1 January 2015

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM SLATER HEELIS COMMERCIAL OFFICE DOVECOTE HOUSE OFF OLD HALL ROAD SALE CHESHIRE M33 2HG

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

01/01/151 January 2015 Annual accounts for year ending 01 Jan 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 1 January 2014

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O SLATER HEELIS COLLIER LITTLE LLOYDS BANK BUILDINGS 16 SCHOOL ROAD SALE CHESHIRE M33 7XP

View Document

17/01/1417 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

01/01/141 January 2014 Annual accounts for year ending 01 Jan 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 1 January 2013

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR AVRIL PATOFF

View Document

11/02/1311 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

01/01/131 January 2013 Annual accounts for year ending 01 Jan 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 1 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 1 January 2011

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PACKMAM

View Document

24/01/1124 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 1 January 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WARDLE / 17/01/2010

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID SILVERMAN

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MR ANDREW DAVID WARDLE

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVRIL BERNICE PATOFF / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES PACKMAM / 17/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARIA WILLARS / 17/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID KENYON / 17/01/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 1 January 2009

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED MR ANDREW DAVID WARDLE

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 1 January 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/07

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/05

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: FLAT 4 HEATHFIELD BOWDON ALTRINCHAM CHESHIRE WA14 2TE

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/04

View Document

08/02/048 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/01/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/00

View Document

04/04/004 April 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/99

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

23/03/9923 March 1999 RETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED

View Document

27/11/9827 November 1998 REGISTERED OFFICE CHANGED ON 27/11/98 FROM: 5 HEATHFIELD 22 THE FIRS BOWDON CHESHIRE WA14 2TE

View Document

27/11/9827 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 REGISTERED OFFICE CHANGED ON 19/12/97 FROM: HAGUE LAMBERT JOHN DALTON HOUSE 121 DEANSGATE MANCHESTER M3 2AB

View Document

19/12/9719 December 1997 S386 DISP APP AUDS 17/11/97

View Document

28/11/9728 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/97

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 ALTER MEM AND ARTS 24/10/97

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ADOPT MEM AND ARTS 31/01/96

View Document

14/02/9614 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/01

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 SECRETARY RESIGNED

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 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