BROOKES DEVELOPMENT LIMITED

Company Documents

DateDescription
28/10/2528 October 2025 NewAdministrator's progress report

View Document

24/10/2524 October 2025 NewNotice of order removing administrator from office

View Document

23/10/2523 October 2025 NewNotice of appointment of a replacement or additional administrator

View Document

01/05/251 May 2025 Administrator's progress report

View Document

03/04/253 April 2025 Notice of extension of period of Administration

View Document

02/11/242 November 2024 Administrator's progress report

View Document

14/06/2414 June 2024 Notice of deemed approval of proposals

View Document

29/05/2429 May 2024 Statement of administrator's proposal

View Document

02/05/242 May 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

24/04/2424 April 2024 Registered office address changed from C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX United Kingdom to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2024-04-24

View Document

13/04/2413 April 2024 Appointment of an administrator

View Document

19/07/2319 July 2023 Termination of appointment of Mario De Luca as a director on 2023-07-06

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

10/03/2310 March 2023 Previous accounting period shortened from 2023-05-31 to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/11/2117 November 2021 Appointment of Mr Mario De Luca as a director on 2021-11-16

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN BOURKE

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070201390001

View Document

02/07/192 July 2019 PREVSHO FROM 30/09/2019 TO 31/05/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM 10 MERCURY QUAYS ASHLEY LANE SHIPLEY BRADFORD WEST YORKSHIRE BD17 7DB

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR SEAN BOURKE

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BROOKES / 25/02/2019

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / MR GLENN BROOKES / 25/02/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/08/1710 August 2017 DIRECTOR APPOINTED MR SEAN NOEL BOURKE

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MR SEAN NOEL BOURKE

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BROOKES / 25/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN BROOKES / 25/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA BROOKES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/03/1412 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/03/1216 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BROOKES / 19/09/2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/11/101 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR GLENN BROOKES / 16/09/2010

View Document

01/11/101 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JULIE BROOKES / 16/09/2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN BROOKES / 16/09/2010

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 26A CLEASBY ROAD MENSTON ILKLEY WEST YORKSHIRE LS29 6JA UNITED KINGDOM

View Document

16/09/0916 September 2009 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