BROOKS END SERVICE STATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

17/03/2517 March 2025 Change of details for Mr Easwaran Surean as a person with significant control on 2025-03-10

View Document

17/03/2517 March 2025 Change of details for Mrs Sivasakthi Surean as a person with significant control on 2025-03-10

View Document

10/03/2510 March 2025 Notification of Sivasakthi Surean as a person with significant control on 2025-03-01

View Document

10/03/2510 March 2025 Change of details for Mr Easwaran Surean as a person with significant control on 2025-03-01

View Document

28/11/2428 November 2024 Registration of charge 021213310009, created on 2024-11-18

View Document

22/11/2422 November 2024 Registration of charge 021213310007, created on 2024-11-18

View Document

22/11/2422 November 2024 Registration of charge 021213310008, created on 2024-11-18

View Document

20/09/2420 September 2024 Registration of charge 021213310006, created on 2024-09-18

View Document

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

View Accounts

08/06/248 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

14/09/2314 September 2023 Director's details changed for Mrs Sivasakthi Surean on 2023-09-01

View Document

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

View Accounts

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

12/10/2212 October 2022 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

18/05/2218 May 2022 Appointment of Mrs Sivasakthi Surean as a director on 2022-05-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

05/10/215 October 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

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

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/02/1922 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

23/01/1923 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

23/01/1923 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

23/01/1923 January 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

02/05/172 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/05/168 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

23/02/1623 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA JOAN BAKER / 21/09/2015

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN BAKER / 21/09/2015

View Document

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JOAN BAKER / 21/09/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

26/02/1526 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN BAKER / 20/03/2013

View Document

24/02/1424 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA JOAN BAKER / 20/03/2013

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JOAN BAKER / 20/03/2013

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

05/03/125 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/02/1026 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO CORBANI / 23/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMINA TERESA CORBANI / 23/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN BAKER / 23/02/2010

View Document

26/02/1026 February 2010 SAIL ADDRESS CREATED

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JOAN BAKER / 23/02/2010

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

14/03/0614 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

11/03/0411 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: 165-167 NORTHDOWN ROAD CLIFTONVILLE MARGATE KENT CT9 2PA

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

14/10/0014 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/03/9912 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

31/12/9631 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

06/03/966 March 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

03/03/933 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 S386 DISP APP AUDS 18/01/93

View Document

19/03/9219 March 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 16/02/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

06/08/906 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

04/05/894 May 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/875 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/08/8728 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/877 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/05/8713 May 1987 REGISTERED OFFICE CHANGED ON 13/05/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

13/05/8713 May 1987

View Document

05/05/875 May 1987 COMPANY NAME CHANGED RAPID 2888 LIMITED CERTIFICATE ISSUED ON 05/05/87

View Document

09/04/879 April 1987 CERTIFICATE OF INCORPORATION

View Document

09/04/879 April 1987 Certificate of Incorporation

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