- Company Overview for NICK BROOKES CONCRETE LIMITED (11388933)
- Filing history for NICK BROOKES CONCRETE LIMITED (11388933)
- People for NICK BROOKES CONCRETE LIMITED (11388933)
- Charges for NICK BROOKES CONCRETE LIMITED (11388933)
- More for NICK BROOKES CONCRETE LIMITED (11388933)
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 May 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
29 May 2024 | CS01 | Confirmation statement made on 29 May 2024 with no updates | |
02 Oct 2023 | MR01 | Registration of charge 113889330002, created on 29 September 2023 | |
29 Sep 2023 | MR01 | Registration of charge 113889330001, created on 29 September 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
03 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Dec 2022 | PSC07 | Cessation of Sarah Jane Brookes as a person with significant control on 21 December 2022 | |
22 Dec 2022 | PSC07 | Cessation of Nicholas Duncan Brookes as a person with significant control on 21 December 2022 | |
22 Dec 2022 | PSC02 | Notification of Nick Brookes Group Limited as a person with significant control on 21 December 2022 | |
01 Nov 2022 | CH01 | Director's details changed for Miss Sarah Howard-Perry on 31 October 2022 | |
01 Nov 2022 | PSC04 | Change of details for Miss Sarah Howard-Perry as a person with significant control on 31 October 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
13 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
07 Feb 2019 | AD01 | Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom to Wardle Industrial Estate Green Lane Wardle Nantwich Cheshire CW5 6DB on 7 February 2019 | |
02 Aug 2018 | AA01 | Current accounting period extended from 31 May 2019 to 31 August 2019 | |
30 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-30
|