R W & J R BROOKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Appointment of Miss Gemma Louise Gordon as a director on 2024-04-01

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

10/05/2310 May 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

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

07/12/217 December 2021 Registered office address changed from 26 South St Mary's Gate South St. Marys Gate Grimsby North East Lincolnshire DN31 1LW to 15C Seacroft Road Cleethorpes DN35 0AX on 2021-12-07

View Document

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

View Accounts

05/05/215 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/04/2112 April 2021 SECOND FILING OF AP01 FOR DEBORAH BROOKS

View Document

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

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL BROOKS / 29/07/2020

View Document

28/07/2028 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

12/08/1912 August 2019 ADOPT ARTICLES 26/07/2019

View Document

13/06/1913 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045326250002

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM UNIT 24 CLEETHORPES BUSINESS CENTRE JACKSON PLACE HUMBERSTON GRIMSBY NORTH EAST LINCOLNSHIRE DN36 4AS ENGLAND

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 045326250001

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM CLEETHORPES BUSINESS CENTRE UNIT 2 JACKSON PLACE HUMBERSTON GRIMSBY SOUTH HUMBERSIDE DN36 4AS UNITED KINGDOM

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR SAMUEL BROOKS

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT BROOKS / 11/09/2012

View Document

05/12/125 December 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BROOKS / 11/09/2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED DEBORAH BROOKS

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM 9 CLEETHORPES BUSINESS CENTRE JACKSON PLACE WILTON ROAD INDUSTRIAL ESTATE HUMBERSTONE GRIMSBY NE LINCOLNSHIRE DN364AS

View Document

08/10/108 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROOKS / 11/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERT BROOKS / 11/09/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JASON ROBERT BROOKS / 11/09/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/10/0930 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

13/07/0913 July 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JASON BROOKS / 11/09/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 9B TURNBERRY APPROACH WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN37 0UQ

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 REGISTERED OFFICE CHANGED ON 25/08/04 FROM: 26 SOUTH SAINT MARYS GATE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1LW

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 5 PARK LANE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0PB

View Document

15/07/0415 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW SECRETARY APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0413 March 2004 REGISTERED OFFICE CHANGED ON 13/03/04 FROM: 5 THE DRIVE WALTHAM GRIMSBY NORTH EAST LINCOLNSHIRE DN37 0FB

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 REGISTERED OFFICE CHANGED ON 18/10/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

11/09/0211 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information