Advanced company searchLink opens in new window

BROOK BABES LTD

Company number 04717135

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)
27 Sep 2024 TM01 Termination of appointment of Nigel Samuel Hussey as a director on 20 September 2024
20 Sep 2024 MR01 Registration of charge 047171350004, created on 20 September 2024
20 Sep 2024 MR01 Registration of charge 047171350005, created on 20 September 2024
20 Sep 2024 MR01 Registration of charge 047171350006, created on 20 September 2024
06 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
29 Sep 2023 AA01 Current accounting period shortened from 30 April 2024 to 31 December 2023
18 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
05 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
27 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
22 Jul 2022 AA Total exemption full accounts made up to 30 April 2022
03 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
18 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 30 April 2020
02 Aug 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
08 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
23 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
13 Feb 2018 PSC04 Change of details for Mr Nigel Samuel Hussey as a person with significant control on 12 February 2018
13 Feb 2018 PSC04 Change of details for Mrs Jane Louise Hussey as a person with significant control on 12 February 2018
13 Feb 2018 AD01 Registered office address changed from Melbourne House 27 Thorne Road Doncaster South Yorkshire DN1 2EZ to 35 Thorne Road Doncaster DN1 2HD on 13 February 2018
05 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Nigel Samuel Hussey as a person with significant control on 1 July 2016
05 Jul 2017 PSC01 Notification of Jane Louise Hussey as a person with significant control on 1 July 2016