BROOKS AND SIMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Director's details changed for Richard John Sims on 2025-06-18

View Document

18/06/2518 June 2025 Change of details for Mr Richard John Sims as a person with significant control on 2025-06-18

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/06/2330 June 2023 Change of details for Mr Richard John Sims as a person with significant control on 2023-06-20

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

04/04/234 April 2023 Change of details for Mr Richard John Sims as a person with significant control on 2023-04-04

View Document

04/04/234 April 2023 Appointment of Mrs Naomi Edwards-Sims as a director on 2023-03-30

View Document

04/04/234 April 2023 Notification of Naomi Edwards-Sims as a person with significant control on 2023-03-30

View Document

06/02/236 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/07/212 July 2021 Cessation of Leslie John Brooks as a person with significant control on 2019-09-09

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

02/12/202 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

05/11/195 November 2019 09/09/19 STATEMENT OF CAPITAL GBP 50

View Document

05/11/195 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE BROOKS

View Document

23/09/1923 September 2019 26/07/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 Annual accounts for year ending 26 Jul 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

28/12/1828 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

02/01/182 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN SIMS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN BROOKS

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/07/1627 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/07/141 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/07/1329 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

29/06/1229 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/06/1130 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN BROOKS / 21/06/2010

View Document

28/06/1028 June 2010 REGISTERED OFFICE CHANGED ON 28/06/2010 FROM 3 CASTLEGATE GRANTHAM LINCOLNSHIRE NG31 6SF

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD SIMS / 01/08/2007

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/09/068 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/065 September 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 S366A DISP HOLDING AGM 09/01/06

View Document

13/01/0613 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/01/0414 January 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

30/07/0330 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/06/0225 June 2002 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