- Company Overview for M. BROCK LIMITED (02572020)
- Filing history for M. BROCK LIMITED (02572020)
- People for M. BROCK LIMITED (02572020)
- Charges for M. BROCK LIMITED (02572020)
- More for M. BROCK LIMITED (02572020)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 21 February 2025 with updates | |
21 Feb 2025 | PSC04 | Change of details for Mr Grant James Tomkins as a person with significant control on 21 February 2025 | |
20 Feb 2025 | AA | Micro company accounts made up to 31 August 2024 | |
07 Feb 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
03 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
29 Jan 2024 | PSC01 | Notification of Grant James Tomkins as a person with significant control on 22 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Andrew George Lewis Houghting as a director on 22 January 2024 | |
29 Jan 2024 | TM01 | Termination of appointment of Kirsty June Houghting as a director on 22 January 2024 | |
29 Jan 2024 | AP01 | Appointment of Mr Grant James Tomkins as a director on 22 January 2024 | |
29 Jan 2024 | PSC07 | Cessation of Andrew George Lewis Houghting as a person with significant control on 22 January 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to Unit 14 Wellesley Road Tharston Industrial Estate Long Stratton Norfolk NR15 2PD on 29 January 2024 | |
22 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
12 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with updates | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with updates | |
14 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
07 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
10 Jan 2020 | AD01 | Registered office address changed from Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF to Lancaster House 87 Yarmouth Road Norwich Norfolk NR7 0HF on 10 January 2020 | |
07 Jan 2020 | AA | Micro company accounts made up to 31 August 2019 | |
14 Nov 2019 | PSC01 | Notification of Andrew George Lewis Houghting as a person with significant control on 30 August 2019 | |
14 Nov 2019 | PSC07 | Cessation of Stanley Peter Youngman as a person with significant control on 30 August 2019 | |
14 Nov 2019 | PSC07 | Cessation of Melvyn Peter Brock as a person with significant control on 30 August 2019 | |
10 Oct 2019 | AA01 | Previous accounting period shortened from 31 January 2020 to 31 August 2019 |