C.B.BROOK & CO.LIMITED

Company Documents

DateDescription
02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/03/252 March 2025 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Notice of move from Administration to Dissolution

View Document

28/06/2428 June 2024 Administrator's progress report

View Document

07/02/247 February 2024 Notice of deemed approval of proposals

View Document

22/01/2422 January 2024 Statement of administrator's proposal

View Document

10/12/2310 December 2023 Appointment of an administrator

View Document

10/12/2310 December 2023 Registered office address changed from Flagship House, Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 2023-12-10

View Document

14/06/2314 June 2023 Termination of appointment of Christopher Stephen Melia as a director on 2023-06-01

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/12/2018 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/06/2017 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT LOOM LTD

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 002297550003

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT LOOM LIMITED

View Document

21/01/1921 January 2019 CESSATION OF ANDREW MICHAEL BROOK AS A PSC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET BROOK

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BROOK

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN MELIA

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER PETER DRURY

View Document

18/01/1918 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 002297550002

View Document

03/12/183 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

05/12/175 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

08/01/178 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/01/1614 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/03/1531 March 2015 ADOPT ARTICLES 05/03/2001

View Document

31/03/1531 March 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1514 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/09/1412 September 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN MELIA / 12/09/2014

View Document

09/01/149 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/01/1315 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN MELIA / 01/09/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW KING

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/01/1117 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL BROOK / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WOOD KING / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BROOK / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

26/01/0926 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROOK / 31/12/2008

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/02/0820 February 2008 £ IC 12000/10500 22/01/08 £ SR 1500@1=1500

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: FLAGSHIP HOUSE RIPARIAN WAY, CROSS HILLS KEIGHLEY WEST YORKSHIRE BD20 7BW

View Document

09/01/089 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0620 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0429 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 REGISTERED OFFICE CHANGED ON 18/06/03 FROM: NEWMILL, DRIGHLINGTON NEAR BRADFORD BD11 1BS

View Document

09/06/039 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 AUDITOR'S RESIGNATION

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

30/05/0230 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 NEW SECRETARY APPOINTED

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

24/07/9724 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/02/9514 February 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 £ IC 15900/12000 16/01/95 £ SR 3900@1=3900

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9418 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

18/02/9418 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9317 February 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

19/01/9319 January 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/02/9213 February 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/914 October 1991 £ IC 28000/15900 13/09/91 £ SR 12100@1=12100

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 ALTER MEM AND ARTS 13/09/91

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED

View Document

13/02/9113 February 1991 RETURN MADE UP TO 14/01/91; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

22/01/9022 January 1990 RETURN MADE UP TO 15/01/90; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 RETURN MADE UP TO 22/02/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/01/8819 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

21/01/8721 January 1987 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

28/01/8428 January 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

22/12/5122 December 1951 MEMORANDUM OF ASSOCIATION

View Document


More Company Information