- Company Overview for BROOK BABES LTD (04717135)
- Filing history for BROOK BABES LTD (04717135)
- People for BROOK BABES LTD (04717135)
- Charges for BROOK BABES LTD (04717135)
- More for BROOK BABES LTD (04717135)
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 |