BROOKWELL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

25/06/2525 June 2025 Director's details changed for Mr Ram Kumar Narroya on 2025-06-25

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

29/04/2529 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

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

View Accounts

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-31

View Document

30/04/2330 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

25/04/2225 April 2022 Previous accounting period shortened from 2021-07-27 to 2021-07-26

View Document

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

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-07-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

27/04/1927 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

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

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

28/05/1828 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

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

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 29 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR AJAY NARROYA

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

29/07/1629 July 2016 Annual accounts for year ending 29 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

30/04/1530 April 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

17/07/1417 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/08/139 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN SHENTON / 01/08/2013

View Document

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

View Accounts

07/07/137 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

25/01/1325 January 2013 Annual return made up to 27 August 2012 with full list of shareholders

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR MOHAN NARROYA

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAN NARROYA

View Document

07/09/127 September 2012 DIRECTOR APPOINTED MR RAM NARROYA

View Document

10/08/1210 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM COLOMBO HOUSE COLOMBO STREET DERBY DE23 8LW

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/09/1114 September 2011 Annual return made up to 9 July 2011 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

09/07/109 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN LAL NARROYA / 09/07/2010

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/07/0717 July 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/09/064 September 2006 NEW SECRETARY APPOINTED

View Document

04/09/064 September 2006 SECRETARY RESIGNED

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

16/07/0216 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 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