ALLBROOKS CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Accounts for a dormant company made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/02/257 February 2025 | Director's details changed for Mr Anthony Paul Brooks on 2025-02-07 |
07/02/257 February 2025 | Director's details changed for Mr Anthony Paul Brooks on 2025-02-07 |
07/02/257 February 2025 | Director's details changed for Louise Susan Brooks on 2025-02-07 |
07/02/257 February 2025 | Director's details changed for Louise Susan Brooks on 2025-02-07 |
07/02/257 February 2025 | Secretary's details changed for Mr Anthony Paul Brooks on 2025-02-07 |
07/02/257 February 2025 | Change of details for Mr Anthony Paul Brooks as a person with significant control on 2025-02-07 |
05/01/255 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
23/11/2423 November 2024 | Accounts for a dormant company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
28/04/2328 April 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
24/10/2224 October 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
01/12/211 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
10/12/1910 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM HOPWOODS THE BARROWS CHEDDAR SOMERSET BS27 3BE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/01/1610 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/01/1511 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/01/1413 January 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
10/01/1410 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/01/1314 January 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/01/1211 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
11/12/1111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
22/02/1122 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE SUSAN BROOKS / 21/02/2011 |
10/12/1010 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM C/O FOUR FIFTY PARTNERSHIP BATH STREET CHEDDAR SOMERSET BS27 3AA |
05/03/105 March 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/06/0915 June 2009 | REGISTERED OFFICE CHANGED ON 15/06/2009 FROM BEAUFORT HOUSE, 2 BEAUFORT ROAD CLIFTON BRISTOL BS8 2AE |
12/01/0912 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BROOKS / 28/04/2008 |
12/01/0912 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BROOKS / 28/04/2008 |
05/03/085 March 2008 | ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009 |
14/01/0814 January 2008 | DIRECTOR RESIGNED |
14/01/0814 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0814 January 2008 | NEW DIRECTOR APPOINTED |
14/01/0814 January 2008 | SECRETARY RESIGNED |
10/01/0810 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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