JAMES AND STUART BROCKMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/08/2322 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Registered office address changed from High Ridge Ladder Hill Wheatley Oxfordshire OX33 1HY to Willow Cottage Steventon Hill Steventon Oxfordshire OX13 6AA on 2021-08-03

View Document

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

26/04/2026 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

16/04/1816 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE BROCKMAN

View Document

28/02/1728 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/09/152 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/09/1119 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES REGINALD BROCKMAN / 01/10/2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BROCKMAN / 01/10/2009

View Document

25/08/1025 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE BROCKMAN / 01/10/2009

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA BROCKMAN / 01/10/2009

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 153 LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9SQ

View Document

25/09/0225 September 2002 S366A DISP HOLDING AGM 22/08/02

View Document

25/09/0225 September 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CTN LIVE EVENTS LTD


  • 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