Advanced company searchLink opens in new window

R.M.BROOKES LIMITED

Company number 00580762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2016 AP03 Appointment of Mr James David Charles Hambling as a secretary on 1 December 2015
16 Feb 2016 AP01 Appointment of Mr James David Charles Hambling as a director on 1 December 2015
16 Feb 2016 AP01 Appointment of Mr Barry Peter Seeley as a director on 1 December 2015
06 Dec 2015 AA Accounts for a small company made up to 28 February 2015
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
27 Nov 2014 AA Accounts for a small company made up to 28 February 2014
24 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
25 Nov 2013 AA Accounts for a small company made up to 28 February 2013
22 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
27 Nov 2012 AA Accounts for a small company made up to 29 February 2012
29 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
24 Nov 2011 AA Accounts for a small company made up to 28 February 2011
28 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders
03 Oct 2011 TM01 Termination of appointment of Barry Starmer as a director
09 Nov 2010 AR01 Annual return made up to 12 October 2010 with full list of shareholders
25 Aug 2010 AA Accounts for a small company made up to 28 February 2010
29 Oct 2009 AR01 Annual return made up to 12 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Managing Director Gerald Anthony Ravenscroft on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Michael Gregory Hart on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Barry Starmer on 29 October 2009
24 Aug 2009 AA Accounts for a small company made up to 28 February 2009
13 Oct 2008 363a Return made up to 12/10/08; full list of members
03 Sep 2008 AA Accounts for a small company made up to 29 February 2008
01 Aug 2008 287 Registered office changed on 01/08/2008 from unit 8, building 2 sandwich industrial estate sandwich kent, CT13 9LY
12 Oct 2007 363a Return made up to 12/10/07; full list of members