ADAM BROOKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Total exemption full accounts made up to 2024-12-30 |
09/09/259 September 2025 New | Registered office address changed from C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09 |
09/09/259 September 2025 New | Director's details changed for Mr Adam John Brooks on 2025-09-09 |
08/08/258 August 2025 New | Change of details for Mr Adam John Brooks as a person with significant control on 2025-08-07 |
07/08/257 August 2025 New | Director's details changed for Mr Adam John Brooks on 2025-08-07 |
07/08/257 August 2025 New | Change of details for Mr Adam John Brooks as a person with significant control on 2025-08-07 |
07/08/257 August 2025 New | Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07 |
07/08/257 August 2025 New | Registered office address changed from C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF England to C/O Accounts Unlocked Ltd, Office 43 the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on 2025-08-07 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-08 with updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-30 |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-08 with updates |
21/07/2321 July 2023 | Total exemption full accounts made up to 2022-12-30 |
08/02/238 February 2023 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-08 with updates |
06/01/226 January 2022 | Confirmation statement made on 2021-12-08 with updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-30 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
23/12/2023 December 2020 | 30/12/19 TOTAL EXEMPTION FULL |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
18/12/1918 December 2019 | 30/12/18 TOTAL EXEMPTION FULL |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM C/O STANBRIDGE ASSOCIATES 7 LINDUM TERRACE LINCOLN LN2 5RP |
18/09/1918 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/01/1711 January 2017 | 28/10/16 STATEMENT OF CAPITAL GBP 102 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BROOKS / 15/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/12/1515 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
21/09/1521 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/01/1516 January 2015 | APPOINTMENT TERMINATED, SECRETARY KATHERINE RICE |
16/01/1516 January 2015 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE RICE |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/12/143 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/12/134 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 94 WEST PARADE LINCOLN LINCOLNSHIRE LN1 1JZ ENGLAND |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/12/124 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
04/12/124 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / DR KATHERINE VICTORIA ROMAINE RICE / 01/01/2012 |
04/12/124 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN BROOKS / 01/01/2012 |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
25/09/1225 September 2012 | DIRECTOR APPOINTED DR KATHERINE VICTORIA ROMAINE RICE |
06/12/116 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/12/104 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
02/12/092 December 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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