Advanced company searchLink opens in new window

H D BROOKS AND SONS LTD

Company number 10868923

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)
05 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
03 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
30 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
08 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
12 Aug 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from 29 Andover Way Aldershot GU11 3RJ England to 6 Wildfield Cole Wildfield Close Wood Street Village Guildford GU3 3EQ on 16 March 2021
16 Nov 2020 AAMD Amended total exemption full accounts made up to 31 July 2020
03 Sep 2020 AA Micro company accounts made up to 31 July 2020
23 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
22 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 July 2019
23 Oct 2019 AD01 Registered office address changed from 52 Smithbrook Kilns Cranleigh GU6 8JJ England to 29 Andover Way Aldershot GU11 3RJ on 23 October 2019
25 Sep 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
15 Apr 2019 PSC04 Change of details for Harry Brooks as a person with significant control on 15 November 2018
12 Apr 2019 PSC04 Change of details for Harry Brooks as a person with significant control on 15 November 2018
12 Apr 2019 CH01 Director's details changed for Mr Harry Brooks on 15 November 2018
12 Apr 2019 TM01 Termination of appointment of Antony Rolfe as a director on 11 April 2019
09 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
30 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
26 Mar 2018 AD01 Registered office address changed from Chessington Buisness Centre Cox Lane Chessington Chessington KT9 1SD England to 52 Smithbrook Kilns Cranleigh GU6 8JJ on 26 March 2018
22 Nov 2017 AP01 Appointment of Mr Antony Rolfe as a director on 22 November 2017
17 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted