- Company Overview for BROOKE INVENTORIES LTD (07808516)
- Filing history for BROOKE INVENTORIES LTD (07808516)
- People for BROOKE INVENTORIES LTD (07808516)
- More for BROOKE INVENTORIES LTD (07808516)
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) |
---|---|---|---|
21 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Jun 2023 | CS01 | Confirmation statement made on 4 June 2023 with no updates | |
07 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
04 Jun 2022 | CS01 | Confirmation statement made on 4 June 2022 with no updates | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
28 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 14 October 2019 with updates | |
09 Jan 2020 | PSC07 | Cessation of Eden Pierce Brooke-Alder as a person with significant control on 15 October 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Eden Pierce Brooke-Alder as a director on 15 August 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with no updates | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
19 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
22 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Mar 2016 | CERTNM |
Company name changed sparkly whites LTD\certificate issued on 15/03/16
|
|
14 Mar 2016 | AP01 | Appointment of Mr Eden Pierce Brooke-Alder as a director on 14 March 2016 | |
02 Dec 2015 | CH01 | Director's details changed for Miss Justyna Lidia Skipirzepa on 2 December 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 89 Replingham Rd London SW18 5LU to 10 Templecombe Way Morden Surrey SM4 4JG on 2 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |