- Company Overview for R.M.BROOKES LIMITED (00580762)
- Filing history for R.M.BROOKES LIMITED (00580762)
- People for R.M.BROOKES LIMITED (00580762)
- Charges for R.M.BROOKES LIMITED (00580762)
- More for R.M.BROOKES LIMITED (00580762)
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
|
|
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
|
|
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
|
|
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 |