- Company Overview for BROOK INVESTIGATIONS LIMITED (08199724)
- Filing history for BROOK INVESTIGATIONS LIMITED (08199724)
- People for BROOK INVESTIGATIONS LIMITED (08199724)
- More for BROOK INVESTIGATIONS LIMITED (08199724)
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) |
---|---|---|---|
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
02 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
18 Sep 2019 | CH01 | Director's details changed for Mr Dean Gary Brook on 10 September 2019 | |
18 Sep 2019 | AD01 | Registered office address changed from 39 Oast House Croft Robin Hood Wakefield WF3 3BS United Kingdom to 16 Low Shops Lane Rothwell Leeds LS26 0RH on 18 September 2019 | |
07 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | CH01 | Director's details changed for Mr Dean Gary Brook on 1 January 2018 | |
19 Feb 2019 | PSC04 | Change of details for Mr Dean Gary Brook as a person with significant control on 1 January 2018 | |
19 Feb 2019 | AD01 | Registered office address changed from 81 New Forest Way Leeds LS10 4FD United Kingdom to 39 Oast House Croft Robin Hood Wakefield WF3 3BS on 19 February 2019 | |
18 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jul 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with no updates | |
26 Sep 2017 | PSC04 | Change of details for Mr Dean Gary Brook as a person with significant control on 26 September 2017 | |
26 Sep 2017 | AD01 | Registered office address changed from 39 Meadow Side Road East Ardsley Wakefield West Yorkshire WF3 2LZ to 81 New Forest Way Leeds LS10 4FD on 26 September 2017 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | CH01 | Director's details changed for Dean Gary Brook on 1 August 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Plough Cottage Grange Farm, Leeds Road Lofthouse Wakefield West Yorkshire WF3 3QQ to 39 Meadow Side Road East Ardsley Wakefield West Yorkshire WF3 2LZ on 6 July 2015 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |