CLEGG AND BROOKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

01/09/231 September 2023 Director's details changed for Mr Kevin Richard John Brooking on 2023-09-01

View Document

31/08/2331 August 2023 Director's details changed for Mr John Peter Cook on 2023-08-31

View Document

31/08/2331 August 2023 Director's details changed for Mrs Jeanette Ann Cook on 2023-08-31

View Document

20/08/2320 August 2023 Director's details changed for Mrs Jeanette Ann Cook on 2023-08-20

View Document

20/08/2320 August 2023 Director's details changed for Mr John Peter Cook on 2023-08-20

View Document

20/08/2320 August 2023 Secretary's details changed for Mrs Jeanette Ann Cook on 2023-08-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Resolutions

View Document

18/02/2218 February 2022 Resolutions

View Document

15/02/2215 February 2022 Notification of a person with significant control statement

View Document

15/02/2215 February 2022 Cessation of John Peter Cook as a person with significant control on 2021-10-07

View Document

15/02/2215 February 2022 Cessation of Kevin Richard John Brooking as a person with significant control on 2021-10-07

View Document

15/02/2215 February 2022 Cessation of Jeanette Ann Cook as a person with significant control on 2021-10-07

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/08/2011 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

19/09/1919 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

07/09/187 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007807080007

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007807080006

View Document

17/05/1417 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 007807080005

View Document

23/04/1423 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/04/1318 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/04/1213 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/04/1113 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD JOHN BROOKING / 04/04/2010

View Document

16/04/1016 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANN COOK / 04/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER COOK / 04/04/2010

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN BROOKING / 21/05/2007

View Document

26/10/0726 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/11/0514 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0521 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

04/05/034 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

07/08/027 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/027 August 2002 NEW SECRETARY APPOINTED

View Document

19/04/0219 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

19/04/0119 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

10/12/9710 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

03/09/963 September 1996 AUDITOR'S RESIGNATION

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 04/04/96; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 RETURN MADE UP TO 04/04/95; FULL LIST OF MEMBERS

View Document

30/12/9430 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

31/03/9431 March 1994 RETURN MADE UP TO 04/04/94; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 28/02

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 04/04/93; NO CHANGE OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

09/04/929 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 RETURN MADE UP TO 04/04/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 RETURN MADE UP TO 04/04/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

17/02/9117 February 1991 REGISTERED OFFICE CHANGED ON 17/02/91 FROM: ANTON HOUSE 47 BRIDGE ST ANDOVER HANTS SP10 1BG

View Document

08/06/908 June 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

07/06/897 June 1989 RETURN MADE UP TO 25/04/89; FULL LIST OF MEMBERS

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

28/09/8828 September 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/8826 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

26/07/8826 July 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/8810 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

22/07/8722 July 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

06/05/866 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

06/05/866 May 1986 Accounts for a small company made up to 1985-11-30

View Document

06/05/866 May 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

12/11/6312 November 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/11/6312 November 1963 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