Advanced company searchLink opens in new window

BROCKS HAULAGE LIMITED

Company number 01192054

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)
28 Jun 2024 AA Group of companies' accounts made up to 30 September 2023
24 Jun 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
26 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
12 Aug 2022 AD01 Registered office address changed from Beacon Hill Industrial Estate Botany Way Purfleet Essex RM19 1SR England to Leytonstone House Hanbury Drive London E11 1GA on 12 August 2022
07 Jul 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
29 Jun 2022 AA Group of companies' accounts made up to 30 September 2021
14 Apr 2022 AD01 Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Beacon Hill Industrial Estate Botany Way Purfleet Essex RM19 1SR on 14 April 2022
24 Jun 2021 AA Group of companies' accounts made up to 30 September 2020
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
07 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
29 Jun 2020 AA Group of companies' accounts made up to 30 September 2019
02 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
17 Jun 2019 AA Group of companies' accounts made up to 30 September 2018
28 Jun 2018 AA Group of companies' accounts made up to 30 September 2017
27 Jun 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
27 Jun 2018 TM01 Termination of appointment of Edith Malvane Alice Laura Brown as a director on 14 June 2018
14 May 2018 PSC01 Notification of David Michael Brown as a person with significant control on 14 May 2018
11 May 2018 PSC01 Notification of William Frederick Brown as a person with significant control on 11 May 2018
11 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
05 Jul 2017 AA Group of companies' accounts made up to 30 September 2016
29 Jun 2016 AA Group of companies' accounts made up to 30 September 2015
23 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000
30 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,000
30 Jun 2015 CH03 Secretary's details changed for James Hughes on 1 April 2015