(AP01) New director appointment on Friday 1st March 2024.
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, October 2022
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 12th May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control Friday 12th November 2021
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 12th November 2021
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 12th November 2021
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates Wednesday 12th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from B20 Moorside Business Park Moorside Colchester Essex CO1 2SF England to B20 Moorside Business Park Moorside Colchester Essex CO1 2ZF on Monday 23rd November 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Mulley's Farm Bentley Road Little Bromley Manningtree Essex CO11 2PL England to B20 Moorside Business Park Moorside Colchester Essex CO1 2SF on Friday 30th October 2020
filed on: 30th, October 2020
| address
|
Free Download
(1 page)
|
(MR04) Charge 090339450003 satisfaction in full.
filed on: 13th, August 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, June 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 6th February 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 6th February 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
|
(MR01) Registration of charge 090339450003, created on Friday 28th June 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Sunday 12th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 24th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 24th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 6th April 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Charge 090339450001 satisfaction in full.
filed on: 9th, November 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090339450002, created on Thursday 25th October 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 25th May 2016
filed on: 28th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 25th May 2016.
filed on: 28th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 21 Booth Avenue Colchester CO4 3BB to Mulley's Farm Bentley Road Little Bromley Manningtree Essex CO11 2PL on Friday 22nd July 2016
filed on: 22nd, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 12th, June 2016
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090339450001, created on Thursday 24th March 2016
filed on: 7th, April 2016
| mortgage
|
Free Download
(45 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed brooks facades LTDcertificate issued on 11/01/16
filed on: 11th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Tuesday 12th May 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 28th July 2015
capital
|
|
(NEWINC) Company registration
filed on: 12th, May 2014
| incorporation
|
Free Download
(36 pages)
|