BROCKS DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-14 with updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-05-31 |
| 21/05/2421 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-14 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
| 01/10/211 October 2021 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES |
| 13/05/2013 May 2020 | 07/03/20 STATEMENT OF CAPITAL GBP 500 |
| 06/03/206 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
| 19/11/1919 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
| 10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
| 10/12/1810 December 2018 | APPOINTMENT TERMINATED, DIRECTOR PATRICK WALLACE |
| 17/10/1817 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 08/02/188 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 18/07/1718 July 2017 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 46 VICTORIA ROAD WORTHING WEST SUSSEX BN11 1XE |
| 08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 28/06/1628 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 07/07/147 July 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/06/133 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 31/05/1231 May 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 08/07/118 July 2011 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM BROCKS BUSINESS CENTRE PO BOX 113 HOMEFIELD ROAD HAVERHILL SUFFOLK CB9 8QP |
| 08/07/118 July 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
| 21/02/1121 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 24/06/1024 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE TERESA WALLACE / 01/11/2009 |
| 24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LUKE PATRICK WALLACE / 01/11/2009 |
| 03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 25/06/0925 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
| 03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 10/10/0810 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WALLACE / 31/03/2007 |
| 10/10/0810 October 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
| 28/03/0828 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
| 01/08/071 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 01/08/071 August 2007 | REGISTERED OFFICE CHANGED ON 01/08/07 |
| 01/08/071 August 2007 | RETURN MADE UP TO 26/05/07; NO CHANGE OF MEMBERS |
| 01/08/071 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 28/06/0628 June 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
| 20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 07/06/057 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
| 23/05/0523 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
| 04/06/044 June 2004 | RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS |
| 02/06/042 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
| 13/07/0313 July 2003 | RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS |
| 13/07/0313 July 2003 | NEW DIRECTOR APPOINTED |
| 05/04/035 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
| 06/02/036 February 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/10/0224 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
| 27/05/0227 May 2002 | RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS |
| 18/12/0118 December 2001 | REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 236A BOLEYN ROAD LONDON E7 9QJ |
| 28/09/0128 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00 |
| 23/08/0123 August 2001 | RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS |
| 12/09/0012 September 2000 | RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS |
| 10/06/9910 June 1999 | NEW DIRECTOR APPOINTED |
| 10/06/9910 June 1999 | REGISTERED OFFICE CHANGED ON 10/06/99 FROM: 99 CLIFTON ROAD WORTHING WEST SUSSEX BN11 4DP |
| 10/06/9910 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 02/06/992 June 1999 | REGISTERED OFFICE CHANGED ON 02/06/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
| 02/06/992 June 1999 | DIRECTOR RESIGNED |
| 02/06/992 June 1999 | SECRETARY RESIGNED |
| 26/05/9926 May 1999 | 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