CHRIS BROOKS DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Appointment of Mx Anamelia Catherine Regan as a director on 2025-04-14 |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-08-31 |
04/09/244 September 2024 | Confirmation statement made on 2024-09-01 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
03/06/243 June 2024 | Certificate of change of name |
02/06/242 June 2024 | Registered office address changed from 5 South View Cromford Road Wirksworth Matlock DE4 4FJ England to 21 Wexford Road Bristol BS4 1PU on 2024-06-02 |
11/04/2411 April 2024 | Termination of appointment of Peter Nigel Brooks as a director on 2023-09-30 |
20/12/2320 December 2023 | Cessation of Peter Brooks as a person with significant control on 2023-09-30 |
20/12/2320 December 2023 | Notification of Christopher Brooks as a person with significant control on 2023-09-30 |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-08-31 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
10/05/2310 May 2023 | Change of details for Mr Peter Brooks as a person with significant control on 2023-05-01 |
10/05/2310 May 2023 | Register inspection address has been changed from 52 Everton Road Sheffield S11 8RY England to 5 South View Cromford Road Wirksworth Matlock DE4 4FJ |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-17 with updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-08-31 |
08/10/218 October 2021 | Director's details changed for Peter Nigel Brooks on 2021-05-19 |
08/10/218 October 2021 | Director's details changed for Karen Elizabeth Brooks on 2021-05-19 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
03/07/213 July 2021 | Registered office address changed from 42 Dudgeon Drive Oxford OX4 4QL England to 5 South View Cromford Road Wirksworth Matlock DE4 4FJ on 2021-07-03 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/03/206 March 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
10/12/1810 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER BROOKS / 08/11/2017 |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER BROOKS / 08/11/2017 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER BROOKS / 08/11/2017 |
17/05/1817 May 2018 | SAIL ADDRESS CREATED |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, SECRETARY LESTER BROOKS |
24/11/1724 November 2017 | 31/08/17 TOTAL EXEMPTION FULL |
08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH BROOKS / 08/11/2017 |
08/11/178 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL BROOKS / 08/11/2017 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL BROOKS / 15/09/2015 |
19/05/1619 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH BROOKS / 15/09/2015 |
19/05/1619 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 83 WILLIAN ROAD HITCHIN HERTFORDSHIRE SG4 0LS |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/05/1519 May 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
16/01/1516 January 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/05/1429 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
24/05/1324 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
06/06/126 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
06/06/116 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
14/06/1014 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LESTER DONALD BROOKS / 01/10/2009 |
14/06/1014 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER NIGEL BROOKS / 01/10/2009 |
14/06/1014 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH BROOKS / 01/10/2009 |
15/04/1015 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
06/01/076 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
27/03/0627 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
17/06/0517 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 |
13/07/0413 July 2004 | COMPANY NAME CHANGED ZED DESIGN LIMITED CERTIFICATE ISSUED ON 13/07/04 |
04/06/044 June 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 |
18/06/0318 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
23/12/0223 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02 |
29/05/0229 May 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 |
29/05/0129 May 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
08/11/008 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
01/09/001 September 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
17/11/9917 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 |
25/05/9925 May 1999 | RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS |
11/01/9911 January 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 |
29/10/9829 October 1998 | DIRECTOR RESIGNED |
08/10/988 October 1998 | DIRECTOR RESIGNED |
08/10/988 October 1998 | SECRETARY RESIGNED |
08/10/988 October 1998 | NEW DIRECTOR APPOINTED |
08/10/988 October 1998 | REGISTERED OFFICE CHANGED ON 08/10/98 FROM: 77 DALLINGER ROAD LEE LONDON SE12 0TQ |
01/10/981 October 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/05/9821 May 1998 | RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS |
02/10/972 October 1997 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98 |
19/05/9719 May 1997 | 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