J A BROOKS MECHANICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Registration of charge 100656580003, created on 2025-04-04 |
11/04/2511 April 2025 | Satisfaction of charge 100656580002 in full |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
24/12/2424 December 2024 | Full accounts made up to 2024-03-31 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
23/12/2323 December 2023 | Full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Appointment of Matthew William Towner as a director on 2023-07-01 |
17/05/2317 May 2023 | Change of details for J a Brooks Holdings Ltd as a person with significant control on 2023-05-02 |
02/05/232 May 2023 | Registered office address changed from Verulam Point Station Way St Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Satisfaction of charge 100656580001 in full |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-15 with updates |
03/02/233 February 2023 | Appointment of Mr Andrew Robert Dolan as a director on 2023-02-01 |
31/01/2331 January 2023 | Full accounts made up to 2022-03-31 |
12/12/2212 December 2022 | Registration of charge 100656580002, created on 2022-12-09 |
04/11/224 November 2022 | Notification of J a Brooks Holdings Ltd as a person with significant control on 2022-10-27 |
04/11/224 November 2022 | Cessation of Daniel George Robson as a person with significant control on 2022-10-27 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-15 with updates |
06/01/226 January 2022 | Full accounts made up to 2021-03-31 |
23/04/2023 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/04/2023 April 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/04/2021 April 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 124 |
21/04/2021 April 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 125 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
06/01/206 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
29/11/1829 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR REG PSC |
06/04/186 April 2018 | SAIL ADDRESS CREATED |
06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES |
15/11/1715 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
16/03/1616 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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