THE BROOK BUILDING RTM COMPANY LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-10 with no updates

View Document

17/10/2417 October 2024 Registered office address changed from 2 Belmont House Deakins Business Park Blackburn Road Egerton Bolton BL7 9RP England to C/O Pad Unit 13 Dunscar Business Park Bolton BL7 9PQ on 2024-10-17

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

07/02/247 February 2024 Secretary's details changed for Professional and Dependable Ltd on 2024-02-07

View Document

04/01/244 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Appointment of Mr Michael Steven Hogan as a director on 2023-07-03

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM 1 BELMONT HOUSE DEAKINS BUSINESS PARK BLACKBURN ROAD EGERTON BOLTON BL7 9RP ENGLAND

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/11/196 November 2019 CURREXT FROM 30/11/2019 TO 31/12/2019

View Document

06/11/196 November 2019 CORPORATE SECRETARY APPOINTED PROFESSIONAL AND DEPENDABLE LTD

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WHITTLESTON / 09/08/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMTED

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/06/1819 June 2018 DIRECTOR APPOINTED MRS JILL PLEDGER

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL GRUNDY

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

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

View Accounts

04/09/174 September 2017 DIRECTOR APPOINTED MR KENNETH WHITTLESTON

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

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

View Accounts

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR VALERIE GARRETT

View Document

03/10/163 October 2016 10/06/16 NO MEMBER LIST

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY HAZEL DUNN

View Document

30/09/1630 September 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMTED

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM FALCON COURT 490A HALLIWELL ROAD BOLTON BL1 8AN

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

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

View Accounts

10/06/1510 June 2015 10/06/15 NO MEMBER LIST

View Document

10/06/1510 June 2015 APPOINTMENT TERMINATED, DIRECTOR ERNEST MAKIN

View Document

13/03/1513 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

15/01/1515 January 2015 PREVEXT FROM 30/06/2014 TO 30/11/2014

View Document

21/07/1421 July 2014 10/06/14 NO MEMBER LIST

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM 510 DARWEN ROAD BROMLEY CROSS BOLTON BL7 9DX UNITED KINGDOM

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE MARSHA GARRETT / 25/06/2013

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MRS VALERIE MARSHA GARRETT

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR DANIEL GRUNDY

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR ERNEST MAKIN

View Document

25/06/1325 June 2013 SECRETARY APPOINTED MRS HAZEL JEAN DUNN

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

10/06/1310 June 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