BROCK CHARLES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

16/07/2516 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/12/231 December 2023 Micro company accounts made up to 2023-03-31

View Document

15/09/2315 September 2023 Change of details for Mr Andrew Charles Faulkener as a person with significant control on 2023-08-15

View Document

14/09/2314 September 2023 Director's details changed for Mr Stephen Robert Ellson on 2023-08-15

View Document

14/09/2314 September 2023 Registered office address changed from Unit 3 the Old School House Arrow Alcester Warwickshire B49 5PJ to 182 Worcester Road Bromsgrove Worcestershire B61 7AZ on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Mr Stephen Robert Ellson as a person with significant control on 2023-08-15

View Document

14/09/2314 September 2023 Secretary's details changed for Mr Andrew Charles Faulkner on 2023-08-15

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

14/09/2314 September 2023 Director's details changed for Mr Andrew Charles Faulkner on 2023-08-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/11/2213 November 2022 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

01/08/181 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/08/1526 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

08/06/148 June 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

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FAULKNER / 16/08/2013

View Document

16/08/1316 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FAULKNER / 16/08/2013

View Document

16/08/1316 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

13/06/1313 June 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

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/08/1217 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR OLIVER BROCK

View Document

09/09/109 September 2010 DIRECTOR APPOINTED MR STEPHEN ROBERT ELLSON

View Document

16/08/1016 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES FAULKNER / 30/07/2010

View Document

02/08/102 August 2010 SECRETARY APPOINTED MR ANDREW CHARLES FAULKNER

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHARLES EDWARD BROCK / 30/07/2010

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, SECRETARY MORAG BROCK

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES FAULKNER / 15/12/2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/07/0923 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MORAG FITZPATRICK / 23/07/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 3 GLAMIS DRIVE STONE STAFFORDSHIRE ST15 8SP

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 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