RICK BROUGH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Declaration of solvency |
31/03/2531 March 2025 | Resolutions |
31/03/2531 March 2025 | Appointment of a voluntary liquidator |
20/03/2520 March 2025 | Change of details for Mr Richard James Brough as a person with significant control on 2024-12-31 |
20/03/2520 March 2025 | Cessation of Philipa Abdullah Brough as a person with significant control on 2024-12-31 |
04/03/254 March 2025 | Confirmation statement made on 2024-12-31 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
23/11/2223 November 2022 | Change of details for Mr Richard James Brough as a person with significant control on 2022-11-23 |
23/11/2223 November 2022 | Change of details for Mrs Philipa Abdullah Brough as a person with significant control on 2022-11-23 |
23/11/2223 November 2022 | Director's details changed for Mr Richard James Brough on 2022-11-23 |
23/11/2223 November 2022 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-23 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-20 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/09/2128 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/12/2017 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/07/1620 July 2016 | DISS40 (DISS40(SOAD)) |
19/07/1619 July 2016 | FIRST GAZETTE |
18/07/1618 July 2016 | Annual return made up to 20 April 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 20 April 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 20 April 2014 with full list of shareholders |
13/05/1413 May 2014 | 05/12/13 STATEMENT OF CAPITAL GBP 1100 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 20 April 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/05/128 May 2012 | Annual return made up to 20 April 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM BUILDING 44, G5/G6 EUROPA BUSINESS PARK BIRD HALL LANE STOCKPORT GREATER MANCHESTER SK3 0XA ENGLAND |
08/06/118 June 2011 | Annual return made up to 20 April 2011 with full list of shareholders |
08/06/118 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BROUGH / 01/04/2011 |
09/09/109 September 2010 | CURRSHO FROM 30/04/2011 TO 31/03/2011 |
20/04/1020 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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