Advanced company searchLink opens in new window

BROOKS CONSTRUCTION (UK) LIMITED

Company number 06685045

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)
20 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
14 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
21 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
12 May 2022 AA Total exemption full accounts made up to 30 September 2021
29 Mar 2022 TM01 Termination of appointment of Melanie Elizabeth Brooks as a director on 29 March 2022
24 Sep 2021 AD01 Registered office address changed from 8 the Briars Waterberry Drive Waterlooville PO7 7YH England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 24 September 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
21 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
21 Jun 2021 PSC01 Notification of Melanie Elizabeth Brooks as a person with significant control on 31 March 2018
21 Jun 2021 PSC04 Change of details for Mr Teddington Brooks as a person with significant control on 31 March 2018
22 Jan 2021 TM01 Termination of appointment of Jason King as a director on 22 January 2021
22 Dec 2020 CH01 Director's details changed for Mr Teddington Paul Brooks on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Mrs Melanie Elizabeth Brooks on 22 December 2020
22 Dec 2020 AD01 Registered office address changed from Unit 5 Unit 5 Finchwood Farm Copse Lane Hayling Island Hampshire PO11 0QB United Kingdom to 8 the Briars Waterberry Drive Waterlooville PO7 7YH on 22 December 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
28 Nov 2019 CH01 Director's details changed for Tedington Paul Brooks on 28 November 2019
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
08 Jul 2019 AP01 Appointment of Mrs Melanie Elizabeth Brooks as a director on 1 July 2019
03 Jun 2019 AD01 Registered office address changed from 1 Woodbury Avenue Langstone Havant Hampshire PO9 1RH to Unit 5 Unit 5 Finchwood Farm Copse Lane Hayling Island Hampshire PO11 0QB on 3 June 2019
14 May 2019 AAMD Amended total exemption full accounts made up to 30 September 2017
02 May 2019 AA Total exemption full accounts made up to 30 September 2018
11 Feb 2019 SH08 Change of share class name or designation
11 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 31/03/2018
  • RES12 ‐ Resolution of varying share rights or name
31 Jan 2019 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 110