STARK BROOKS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/245 November 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 4TH FLOOR , WORKPLACE CHURCHGATE HOUSE OXFORD STREET MANCHESTER M1 6EU ENGLAND

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 CESSATION OF SALLY JULIA MORGAN AS A PSC

View Document

14/09/1714 September 2017 SECRETARY'S CHANGE OF PARTICULARS / GORONWY PHILIP FFOULKES DAVIES / 14/09/2017

View Document

14/09/1714 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR GORONWY GRON FFOULKES-DAVIES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY MORGAN

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORONWY PHILIP FFOULKES-DAVIES

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 3RD FLOOR ST. JAMES' BUILDING OXFORD STREET MANCHESTER LANCASHIRE M1 6FQ

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JULIA FFOULKES-DAVIES / 28/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

06/01/166 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JULIA FFOULKES-DAVIES / 15/11/2015

View Document

07/10/157 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/02/154 February 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/11/1329 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/12/1213 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/11/0923 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY JULIA FFOULKES-DAVIES / 23/11/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM C/O STARK BROOKS ASSOCIATES LTD ST JAMES'S BUILDING OXFORD ST MANCHESTER LANCASHIRE M1 6FQ

View Document

10/11/0810 November 2008 COMPANY NAME CHANGED HALLCO 692 LIMITED CERTIFICATE ISSUED ON 20/11/08

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 AUDITOR'S RESIGNATION

View Document

22/02/0722 February 2007 NEW SECRETARY APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: SUITE 4 2ND FLOOR ST JAMES BUILDING OXFORD STREET MANCHESTER M1 6FQ

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

05/04/025 April 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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