BROOKS DESIGN ENGINEERING LTD

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

07/08/187 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/07/131 July 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS BROOKS / 19/04/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM BROWNSTON HALL BROWNSTON IVYBRIDGE DEVON PL21 0SQ

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM ROSE COTTAGE BROWNSTON IVYBRIDGE DEVON PL21 0SQ

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0912 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA BROOKS / 12/06/2009

View Document

12/06/0912 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROOKS / 12/06/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/05/0814 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/10/045 October 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 16 NELSON ROAD WINCHESTER SO23 0QF

View Document

22/04/0322 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information