BROOKWORTH DEVELOPMENTS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

04/01/254 January 2025 Accounts for a small company made up to 2024-03-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

04/07/244 July 2024 Change of details for Brookworth Homes (Holdings) Limited as a person with significant control on 2023-11-10

View Document

10/01/2410 January 2024 Accounts for a small company made up to 2023-03-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM
MILLENNIUM HOUSE 99 BELL STREET
REIGATE
SURREY
RH2 7AN

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DOUGLAS WILLIAM BARNES / 01/12/2016

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/12/157 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/14

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/12/134 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 PREVEXT FROM 30/06/2012 TO 30/12/2012

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM
TURPIN BARKER ARMSTRONG, ALLEN
HOUSE, 1 WESTMEAD ROAD
SUTTON
SURREY
SM1 4LA

View Document

11/12/1211 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WORTH

View Document

18/01/1218 January 2012 Annual return made up to 9 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 COMPANY NAME CHANGED BROOKWORTH DEVELOPMENTS (SURREY) LIMITED
CERTIFICATE ISSUED ON 23/09/11

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR JUSTIN DOUGLAS WILLIAM BARNES

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED MR STEPHEN MUCKLOW

View Document

13/09/1113 September 2011 COMPANY NAME CHANGED BROOKWORTH HOMES LIMITED
CERTIFICATE ISSUED ON 13/09/11

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

23/11/1023 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

23/12/0923 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

09/09/099 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/09/099 September 2009 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

18/11/0818 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GAVIN ROWLEY / 01/12/2007

View Document

18/11/0818 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 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