ALANBROOKES (DEVIZES) LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

25/11/2225 November 2022 Application to strike the company off the register

View Document

08/11/228 November 2022 Satisfaction of charge 092936500001 in full

View Document

26/10/2226 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

10/01/2210 January 2022 Notification of Andrew Fisher as a person with significant control on 2020-03-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-19 with updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM THE COACH HOUSE, HYDE LODGE HYDE CHALFORD STROUD GL6 8NZ ENGLAND

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HILL

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 48 BOULEVARD WESTON-SUPER-MARE BS23 1NF ENGLAND

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / ALANBROOKES LTD / 01/04/2020

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM HYDE LODGE HYDE CHALFORD STROUD GLOUCESTERSHIRE GL6 8NZ ENGLAND

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 41 ST. JOHNS STREET DEVIZES WILTSHIRE SN10 1BL

View Document

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

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

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

View Accounts

09/02/189 February 2018 CESSATION OF JAMES MAURICE HILL AS A PSC

View Document

09/02/189 February 2018 PSC'S CHANGE OF PARTICULARS / ALANBROOKES LTD / 09/02/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

21/09/1721 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALANBROOKES LTD

View Document

21/09/1721 September 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MAURICE HILL / 06/04/2016

View Document

21/04/1721 April 2017 19/04/17 STATEMENT OF CAPITAL GBP 3300

View Document

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

View Accounts

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALANBROOKES LTD

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 12/08/16 STATEMENT OF CAPITAL GBP 3200.00

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

15/02/1615 February 2016 DIRECTOR APPOINTED MR ANDREW STEPHEN FISHER

View Document

05/01/165 January 2016 Annual return made up to 4 November 2015 with full list of shareholders

View Document

17/08/1517 August 2015 22/07/15 STATEMENT OF CAPITAL GBP 2100

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092936500001

View Document

27/05/1527 May 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

04/11/144 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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