- Company Overview for BROOKE CERAMICS LIMITED (02188689)
- Filing history for BROOKE CERAMICS LIMITED (02188689)
- People for BROOKE CERAMICS LIMITED (02188689)
- Charges for BROOKE CERAMICS LIMITED (02188689)
- More for BROOKE CERAMICS LIMITED (02188689)
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) |
---|---|---|---|
05 Nov 2019 | AD01 | Registered office address changed from Brooke Ceramics Ltd Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT United Kingdom to C/O M.K.M. Building Supplies Limited Stoneferry Road Hull HU8 8DE on 5 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of Geoffery Derek Paul Brooke as a director on 31 October 2019 | |
05 Nov 2019 | TM02 | Termination of appointment of Geoffery Derek Paul Brooke as a secretary on 31 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Mark Jonathan Smith as a director on 31 October 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr David Richard Kilburn as a director on 31 October 2019 | |
05 Nov 2019 | PSC02 | Notification of M.K.M. Building Supplies Limited as a person with significant control on 31 October 2019 | |
24 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
04 Sep 2018 | MR04 | Satisfaction of charge 1 in full | |
07 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
31 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
11 May 2017 | AD01 | Registered office address changed from 324a Holderness Rd Hull HU9 3DA to Brooke Ceramics Ltd Foster Street Stoneferry Road Hull East Yorkshire HU8 8BT on 11 May 2017 | |
09 Aug 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
31 May 2016 | TM01 | Termination of appointment of Reginald James Kaye Brooke as a director on 19 January 2016 | |
16 Sep 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
11 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
17 Apr 2014 | MISC | Section 519 | |
31 Mar 2014 | AUD | Auditor's resignation | |
10 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Mr Geoffery Derek Paul Brooke on 23 September 2012 |