Advanced company searchLink opens in new window

D.A. BROOKS PLANT AND DEMOLITION CONTRACTORS LIMITED

Company number 04149878

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)
05 Sep 2006 AA Total exemption full accounts made up to 30 April 2006
16 Feb 2006 363a Return made up to 29/01/06; full list of members
01 Feb 2006 AA Total exemption full accounts made up to 30 April 2005
18 Feb 2005 363s Return made up to 29/01/05; full list of members
17 Jun 2004 AA Total exemption full accounts made up to 30 April 2004
27 Jan 2004 363s Return made up to 29/01/04; full list of members
20 Aug 2003 AA Total exemption full accounts made up to 30 April 2003
28 Jan 2003 363s Return made up to 29/01/03; full list of members
29 Oct 2002 AA Total exemption full accounts made up to 30 April 2002
11 Sep 2002 88(2)R Ad 06/09/02--------- £ si 1@1=1 £ ic 2/3
21 Mar 2002 225 Accounting reference date extended from 31/01/02 to 30/04/02
18 Feb 2002 363s Return made up to 29/01/02; full list of members
18 May 2001 287 Registered office changed on 18/05/01 from: wild house old teversal village sutton in ashfield nottinghamshire NG17 3JN
23 Mar 2001 88(2)R Ad 12/02/01--------- £ si 1@1=1 £ ic 1/2
28 Feb 2001 288a New director appointed
28 Feb 2001 288a New secretary appointed
28 Feb 2001 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/02/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Feb 2001 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/02/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Feb 2001 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/02/01
28 Feb 2001 288b Secretary resigned
28 Feb 2001 288b Director resigned
29 Jan 2001 NEWINC Incorporation