P & B A BROOKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Registration of charge 050849650005, created on 2025-04-01

View Document

14/04/2514 April 2025 Satisfaction of charge 050849650001 in full

View Document

14/04/2514 April 2025 Satisfaction of charge 050849650002 in full

View Document

14/04/2514 April 2025 Satisfaction of charge 050849650003 in full

View Document

04/04/254 April 2025 Register inspection address has been changed from Unit a1 Faraday Drive Bridgnorth WV15 5BA England to Diham Dinham Ludlow SY8 2JE

View Document

03/04/253 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

02/04/252 April 2025 Appointment of Divya Pathak as a director on 2025-04-01

View Document

02/04/252 April 2025 Registration of charge 050849650004, created on 2025-04-01

View Document

02/04/252 April 2025 Notification of The Nawab Hotel's Ltd as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Paul Brooks as a secretary on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Paul Brooks as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Barbara Brooks as a director on 2025-04-01

View Document

02/04/252 April 2025 Cessation of Paul Brooks as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Cessation of Barbara Brooks as a person with significant control on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Faiyaz Abubakar Nawab as a director on 2025-04-01

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-25 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/11/2310 November 2023 Change of details for Mr Paul Brooks as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Change of details for Mrs Barbara Brooks as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mrs Barbara Brooks on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Paul Brooks on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from 7 Summerfields Ludlow Shropshire SY8 2QA to The Cliffe at Dinham Dinham Ludlow Shropshire SY8 2JE on 2023-11-10

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 SAIL ADDRESS CHANGED FROM: 12 WEST CASTLE STREET BRIDGNORTH SHROPSHIRE WV16 4AB UNITED KINGDOM

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

07/04/167 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050849650003

View Document

02/04/142 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050849650002

View Document

13/03/1413 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050849650001

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 COMPANY NAME CHANGED THE COOK HOUSE AT THE CLIVE ARMS LIMITED CERTIFICATE ISSUED ON 27/11/13

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL BROOKS / 26/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROOKS / 26/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BROOKS / 26/11/2013

View Document

26/11/1326 November 2013 REGISTERED OFFICE CHANGED ON 26/11/2013 FROM THE COOK HOUSE AT THE CLIVE ARMS BROMFIELD LUDLOW SY8 2JR

View Document

12/04/1312 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/04/1212 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BROOKS / 01/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BROOKS / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 SECRETARY RESIGNED

View Document

25/03/0425 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information