BROOKE DESIGN AND BUILD LTD

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/07/2023 July 2020 DISS40 (DISS40(SOAD))

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/2011 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

20/11/1820 November 2018 DISS40 (DISS40(SOAD))

View Document

18/11/1818 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/10/1830 October 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

06/10/166 October 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

05/10/165 October 2016 28/04/15 STATEMENT OF CAPITAL GBP 300

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/12/152 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN FARLEY

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAWRENCE

View Document

18/11/1518 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR STEVEN FARLEY

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR ANDREW LAWRENCE

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED MR GARETH LEE TONG

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY

View Document

15/12/1415 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

11/12/1411 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1318 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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