A BROOKER LIMITED

Company Documents

DateDescription
02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM
68 RYDAL DRIVE
BEXLEYHEATH
KENT
DA7 5EB

View Document

02/05/172 May 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA ANNE BROOKER / 31/03/2017

View Document

02/05/172 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BROOKER / 31/03/2017

View Document

02/05/172 May 2017 CHANGE PERSON AS DIRECTOR

View Document

02/05/172 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR SANDRA BROOKER

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/0316 May 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 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