BROOKES DISTRIBUTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

05/05/235 May 2023 Registered office address changed from 18 Heritage Park Hayes Way Cannock WS11 7LT England to Suite 12 Tradmark House Hyssop Close Cannock WS11 7FA on 2023-05-05

View Document

30/03/2330 March 2023 Micro company accounts made up to 2023-01-30

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-30

View Document

30/10/2230 October 2022 Previous accounting period extended from 2022-01-30 to 2022-01-31

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/10/2131 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

05/08/205 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM SUITES 11-12 TRADMARK HOUSE HYSSOP CLOSE CANNOCK STAFFS WS11 7FA ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM TRADEMARK HOUSE SUITE 7 ASH PARK HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 7XA

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BROOKES / 29/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM C/O JULIE BLACK ACCOUNTANCY LTD 17 PHOENIX HOUSE HYSSOP CLOSE CANNOCK STAFFORDSHIRE WS11 7GA ENGLAND

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 20 HOLBERG GROVE WEDNESFIELD WOLVERHAMPTON WV11 3LE

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

14/02/1414 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 1 GEORGE STREET SNOW HILL WOLVERHAMPTON WV2 4DG UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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