Advanced company searchLink opens in new window

BROOKES CONTRACTING LTD

Company number 10837135

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)
29 Nov 2024 AD01 Registered office address changed from Midland House Midland Road Hunslet Leeds LS10 2RJ United Kingdom to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 29 November 2024
21 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
14 May 2024 AA Total exemption full accounts made up to 31 March 2024
15 Mar 2024 AA01 Current accounting period shortened from 30 September 2024 to 31 March 2024
20 Dec 2023 AA Accounts for a dormant company made up to 30 September 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
07 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
22 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
20 May 2022 AA Accounts for a dormant company made up to 30 September 2021
25 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
25 Nov 2020 AA Accounts for a dormant company made up to 30 September 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 30 September 2019
25 Sep 2019 AD01 Registered office address changed from 102-103 Castleton Mill Castleton Close Leeds LS12 2DS England to Midland House Midland Road Hunslet Leeds LS10 2RJ on 25 September 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
19 Jun 2019 AD01 Registered office address changed from 107 Castleton Mill Leeds West Yorkshire LS12 2DS England to 102-103 Castleton Mill Castleton Close Leeds LS12 2DS on 19 June 2019
26 Mar 2019 AA Accounts for a dormant company made up to 30 September 2018
25 Feb 2019 CH01 Director's details changed for Mr Glenn Brookes on 25 February 2019
25 Feb 2019 PSC04 Change of details for Mr Glenn Brookes as a person with significant control on 25 February 2019
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
19 Jun 2018 AA01 Current accounting period extended from 30 June 2018 to 30 September 2018
27 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-27
  • GBP 1