J & R BROOK LIMITED

Company Documents

DateDescription
21/03/1321 March 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/03/127 March 2012 REGISTERED OFFICE CHANGED ON 07/03/2012 FROM
J & R BROOK LIMITED UNION STREET
HECKMONDWIKE
WEST YORKSHIRE
WF16 0HL

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, SECRETARY ARTHUR GREEN

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARTHUR GREEN

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN WAKEMAN

View Document

07/03/127 March 2012 CORPORATE SECRETARY APPOINTED 600 UK LIMITED

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR RICHARD JAMES TAYLOR

View Document

07/03/127 March 2012 DIRECTOR APPOINTED MR NEIL RICHARD CARRICK

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

11/01/1211 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN MYERS

View Document

15/03/1115 March 2011 SECRETARY APPOINTED MR ARTHUR RICHARD GREEN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR ARTHUR RICHARD GREEN

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MYERS

View Document

13/07/1013 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GORDON DAVID WAKEMAN / 25/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 25/03/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN ROY MYERS / 26/03/2010

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM
600 HOUSE
LANDMARK COURT
REVIE ROAD
LEEDS
LS11 8JT

View Document

18/02/0918 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08

View Document

15/01/0815 January 2008 RETURN MADE UP TO 02/01/08; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99

View Document

30/03/9930 March 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 SECRETARY RESIGNED

View Document

22/09/9722 September 1997 NEW SECRETARY APPOINTED

View Document

22/09/9722 September 1997 REGISTERED OFFICE CHANGED ON 22/09/97 FROM:
GREYCAINE ROAD
WATFORD
WD2 4PW

View Document

04/06/974 June 1997 COMPANY NAME CHANGED
R. & J. BECK LIMITED
CERTIFICATE ISSUED ON 05/06/97

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

29/05/9729 May 1997 NEW DIRECTOR APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/05/944 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

12/04/9412 April 1994 S252 DISP LAYING ACC 28/03/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

05/06/935 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/04/937 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

27/11/9227 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/923 February 1992 EXEMPTION FROM APPOINTING AUDITORS 28/01/92

View Document

03/02/923 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 DIRECTOR RESIGNED

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/04/9023 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

06/10/896 October 1989 NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 DIRECTOR RESIGNED

View Document

16/08/8916 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

16/08/8916 August 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

22/06/8922 June 1989 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

17/10/8817 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/08/8824 August 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

08/05/878 May 1987 RETURN MADE UP TO 08/04/87; FULL LIST OF MEMBERS

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