HOLBROOK ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

24/01/2324 January 2023 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

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

View Accounts

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

29/01/2029 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

03/05/193 May 2019 CESSATION OF RAYMOND MARK HOLBROOK AS A PSC

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MARK HOLBROOK

View Document

08/02/198 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

20/06/1820 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND MARK HOLBROOK

View Document

06/04/186 April 2018 CESSATION OF RAYMOND MARK HOLBROOK AS A PSC

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 COMPANY NAME CHANGED HOLBROOK & REVELL ELECTRICAL LIMITED CERTIFICATE ISSUED ON 27/04/17

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/05/1620 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/05/1528 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/06/1410 June 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/12/1330 December 2013 ADOPT ARTICLES 19/12/2013

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR STEPHEN FREDERICK SKELTON

View Document

08/11/138 November 2013 DIRECTOR APPOINTED MR DAVID STEPHEN SKELTON

View Document

14/05/1314 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MEHLIN

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED JOHN MEHLIN

View Document

24/05/1224 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MARK HOLBROOK / 01/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HAROLD HOLBROOK / 01/04/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND MARK HOLBROOK / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/07/0824 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RAYMOND HOLBROOK / 19/01/2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 COMPANY NAME CHANGED HOLBROOK & REVELL LIMITED CERTIFICATE ISSUED ON 02/08/05

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 COMPANY NAME CHANGED HOLBROOK + REVELL FABRICATIONS L IMITED CERTIFICATE ISSUED ON 04/07/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

17/06/0417 June 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 NEW SECRETARY APPOINTED

View Document

17/03/0417 March 2004 ACC. REF. DATE EXTENDED FROM 30/04/04 TO 30/09/04

View Document

10/11/0310 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 SECRETARY RESIGNED

View Document

23/08/0323 August 2003 REGISTERED OFFICE CHANGED ON 23/08/03 FROM: HILDEN PARK HOUSE 79 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9BH

View Document

23/08/0323 August 2003 DIRECTOR RESIGNED

View Document

22/08/0322 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/07/0322 July 2003 COMPANY NAME CHANGED BLUELAUREL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 22/07/03

View Document

25/04/0325 April 2003 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