- Company Overview for BROOKES MACHINE TOOLS LIMITED (04596677)
- Filing history for BROOKES MACHINE TOOLS LIMITED (04596677)
- People for BROOKES MACHINE TOOLS LIMITED (04596677)
- Charges for BROOKES MACHINE TOOLS LIMITED (04596677)
- More for BROOKES MACHINE TOOLS LIMITED (04596677)
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) |
---|---|---|---|
15 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with updates | |
21 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
18 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Dec 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
06 Nov 2017 | AD01 | Registered office address changed from Derby Road Kegworth Derbyshire DE74 2EN to Derby Road Kegworth Leicestershire DE74 2EN on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Phillip Maxwell Brookes on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Geraldine Patricia Brookes on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Phillip Maxwell Brookes on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Geraldine Patricia Brookes on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Geraldine Patricia Brookes on 6 November 2017 | |
06 Nov 2017 | CH03 | Secretary's details changed for Mrs Hannah Jean Davison on 6 November 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Mr Phillip Maxwell Brookes on 6 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|