BROOKS & SON TILING LTD - History of Changes


DateDescription
2024-11-01 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-29 => 2024-12-29
2023-11-14 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-29 => 2023-12-29
2022-12-07 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-02-07 update accounts_next_due_date 2021-12-29 => 2022-12-29
2022-01-20 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/21, NO UPDATES
2021-05-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TANNER HENRY BROOKS / 21/05/2021
2021-05-21 update statutory_documents CESSATION OF GARY ROBERT BROOKS AS A PSC
2020-10-30 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-10-30 update accounts_next_due_date 2021-03-29 => 2021-12-29
2020-09-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-29 => 2021-03-29
2020-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-29 => 2020-12-29
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-08-21 update statutory_documents 19/08/19 STATEMENT OF CAPITAL GBP 100
2019-08-19 update statutory_documents DIRECTOR APPOINTED MR TANNER BROOKS
2019-08-19 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANNER HENRY BROOKS
2019-08-07 delete address THE OLD FORGE WENDENS AMBO AUDLEY END BUSINESS CENTRE SAFFRON WALDEN ESSEX ENGLAND CB11 4JL
2019-08-07 insert address 239 BULLSMOOR LANE ENFIELD ENGLAND EN1 4SB
2019-08-07 update registered_address
2019-07-31 update statutory_documents DISS40 (DISS40(SOAD))
2019-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES
2019-07-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/07/2019 FROM THE OLD FORGE WENDENS AMBO AUDLEY END BUSINESS CENTRE SAFFRON WALDEN ESSEX CB11 4JL ENGLAND
2019-07-23 update statutory_documents FIRST GAZETTE
2019-04-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-04-07 update accounts_next_due_date 2019-03-30 => 2019-12-29
2019-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-07 update account_ref_day 30 => 29
2019-01-07 update accounts_next_due_date 2018-12-30 => 2019-03-30
2018-12-30 update statutory_documents PREVSHO FROM 30/03/2018 TO 29/03/2018
2018-10-07 delete address 49 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AR
2018-10-07 insert address THE OLD FORGE WENDENS AMBO AUDLEY END BUSINESS CENTRE SAFFRON WALDEN ESSEX ENGLAND CB11 4JL
2018-10-07 update company_status Active - Proposal to Strike off => Active
2018-10-07 update registered_address
2018-09-11 update statutory_documents DISS40 (DISS40(SOAD))
2018-09-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/09/2018 FROM 49 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AR
2018-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES
2018-09-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ROBERT BROOKS
2018-08-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2018-08-07 update company_status Active => Active - Proposal to Strike off
2018-07-24 update statutory_documents FIRST GAZETTE
2018-03-07 update account_category TOTAL EXEMPTION SMALL => null
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-30 => 2018-12-30
2018-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-07 update company_status Active - Proposal to Strike off => Active
2017-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-10-30 update statutory_documents COMPANY RESTORED ON 30/10/2017
2017-10-10 update statutory_documents STRUCK OFF AND DISSOLVED
2017-08-07 update company_status Active => Active - Proposal to Strike off
2017-07-25 update statutory_documents FIRST GAZETTE
2017-04-26 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-26 update accounts_next_due_date 2017-03-30 => 2017-12-30
2017-03-30 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2017-01-07 update account_ref_day 31 => 30
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-03-30
2016-12-30 update statutory_documents PREVSHO FROM 31/03/2016 TO 30/03/2016
2016-10-07 update company_status Active - Proposal to Strike off => Active
2016-10-07 update returns_last_madeup_date 2015-05-06 => 2016-05-06
2016-10-07 update returns_next_due_date 2016-06-03 => 2017-06-03
2016-09-14 update statutory_documents DISS40 (DISS40(SOAD))
2016-09-13 update statutory_documents 06/05/16 FULL LIST
2016-09-07 update company_status Active => Active - Proposal to Strike off
2016-08-16 update statutory_documents FIRST GAZETTE
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-31 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-06 => 2015-05-06
2015-07-07 update returns_next_due_date 2015-06-03 => 2016-06-03
2015-06-26 update statutory_documents 06/05/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-28 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 49 HIGH STREET SAFFRON WALDEN ESSEX UNITED KINGDOM CB10 1AR
2014-10-07 insert address 49 HIGH STREET SAFFRON WALDEN ESSEX CB10 1AR
2014-10-07 update company_status Active - Proposal to Strike off => Active
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-05-06 => 2014-05-06
2014-10-07 update returns_next_due_date 2014-06-03 => 2015-06-03
2014-09-27 update statutory_documents DISS40 (DISS40(SOAD))
2014-09-25 update statutory_documents 06/05/14 FULL LIST
2014-09-09 update statutory_documents FIRST GAZETTE
2014-09-07 update company_status Active => Active - Proposal to Strike off
2013-10-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-21 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-05-06 => 2013-05-06
2013-07-01 update returns_next_due_date 2013-06-03 => 2014-06-03
2013-06-29 update statutory_documents 06/05/13 FULL LIST
2013-06-24 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-24 update accounts_last_madeup_date null => 2012-03-31
2013-06-24 update accounts_next_due_date 2013-01-01 => 2013-12-31
2013-06-23 update account_ref_month 5 => 3
2013-06-23 update accounts_next_due_date 2013-02-06 => 2013-01-01
2013-06-22 update company_status Active => Active - Proposal to Strike off
2013-06-22 insert sic_code 43330 - Floor and wall covering
2013-06-22 update company_status Active - Proposal to Strike off => Active
2013-06-22 update returns_last_madeup_date null => 2012-05-06
2013-06-22 update returns_next_due_date 2012-06-03 => 2013-06-03
2013-01-30 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-01 update statutory_documents PREVSHO FROM 31/05/2012 TO 31/03/2012
2012-09-15 update statutory_documents DISS40 (DISS40(SOAD))
2012-09-12 update statutory_documents 06/05/12 FULL LIST
2012-09-04 update statutory_documents FIRST GAZETTE
2011-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BROOKS GARY ROBERT / 10/06/2011
2011-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT / 10/06/2011
2011-06-03 update statutory_documents DIRECTOR APPOINTED MR BROOKS GARY ROBERT
2011-05-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-05-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS