BROOKS AND DAVIES LTD - History of Changes


DateDescription
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-03-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-02-28 update statutory_documents FIRST GAZETTE
2022-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 delete address UNIT 12 CHISWICK GROVE BLACKPOOL ENGLAND FY3 9TW
2021-04-07 insert address UNIT 12 CHISWICK COURT UNIT 12 CHISWICK COURT CHISWICK GROVE BLACKPOOL ENGLAND FY3 9TW
2021-04-07 update account_category NO ACCOUNTS FILED => null
2021-04-07 update account_ref_month 1 => 3
2021-04-07 update accounts_last_madeup_date null => 2021-01-31
2021-04-07 update accounts_next_due_date 2021-10-22 => 2022-12-31
2021-04-07 update registered_address
2021-03-09 update statutory_documents CURREXT FROM 31/01/2022 TO 31/03/2022
2021-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2021 FROM UNIT 12 CHISWICK GROVE BLACKPOOL FY3 9TW ENGLAND
2021-03-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-02-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2020-10-30 delete address UNIT 10 BLOCK C, CHISWICK COURT CHISWICK GROVE BLACKPOOL LANCASHIRE UNITED KINGDOM FY3 9TW
2020-10-30 insert address UNIT 12 CHISWICK GROVE BLACKPOOL ENGLAND FY3 9TW
2020-10-30 update registered_address
2020-09-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/09/2020 FROM UNIT 10 BLOCK C, CHISWICK COURT CHISWICK GROVE BLACKPOOL LANCASHIRE FY3 9TW UNITED KINGDOM
2020-06-16 update statutory_documents DIRECTOR APPOINTED MR PETER OLIVER BROOKS
2020-01-22 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION