BROOKS AND SIMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Director's details changed for Richard John Sims on 2025-06-18 |
18/06/2518 June 2025 | Change of details for Mr Richard John Sims as a person with significant control on 2025-06-18 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-25 with no updates |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/06/2330 June 2023 | Change of details for Mr Richard John Sims as a person with significant control on 2023-06-20 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-25 with updates |
04/04/234 April 2023 | Change of details for Mr Richard John Sims as a person with significant control on 2023-04-04 |
04/04/234 April 2023 | Appointment of Mrs Naomi Edwards-Sims as a director on 2023-03-30 |
04/04/234 April 2023 | Notification of Naomi Edwards-Sims as a person with significant control on 2023-03-30 |
06/02/236 February 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
02/07/212 July 2021 | Cessation of Leslie John Brooks as a person with significant control on 2019-09-09 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-25 with no updates |
02/12/202 December 2020 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES |
05/11/195 November 2019 | 09/09/19 STATEMENT OF CAPITAL GBP 50 |
05/11/195 November 2019 | RETURN OF PURCHASE OF OWN SHARES |
26/09/1926 September 2019 | APPOINTMENT TERMINATED, DIRECTOR LESLIE BROOKS |
23/09/1923 September 2019 | 26/07/19 TOTAL EXEMPTION FULL |
26/07/1926 July 2019 | Annual accounts for year ending 26 Jul 2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
28/12/1828 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
02/01/182 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN SIMS |
03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN BROOKS |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/07/1627 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
07/07/157 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/07/141 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
29/07/1329 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
29/06/1229 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
30/06/1130 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
29/06/1029 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN BROOKS / 21/06/2010 |
28/06/1028 June 2010 | REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS |
03/07/083 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SIMS / 01/08/2007 |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
08/08/078 August 2007 | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
08/09/068 September 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/09/065 September 2006 | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | S366A DISP HOLDING AGM 09/01/06 |
13/01/0613 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
08/07/058 July 2005 | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
14/07/0414 July 2004 | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS |
22/01/0422 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 |
14/01/0414 January 2004 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03 |
30/07/0330 July 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
30/07/0330 July 2003 | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | SECRETARY RESIGNED |
25/06/0225 June 2002 | DIRECTOR RESIGNED |
25/06/0225 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
25/06/0225 June 2002 | 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