Download leads from Nexok and grow your business. Find out more

Brooksbank Valves Limited

Documents

Total Documents192
Total Pages1,182

Filing History

21 December 2023Full accounts made up to 31 March 2023
1 November 2023Confirmation statement made on 31 October 2023 with no updates
14 December 2022Full accounts made up to 31 March 2022
31 October 2022Confirmation statement made on 31 October 2022 with no updates
24 March 2022Registration of charge 010045180006, created on 3 March 2022
14 March 2022Registration of charge 010045180005, created on 2 March 2022
2 November 2021Confirmation statement made on 31 October 2021 with no updates
5 October 2021Full accounts made up to 31 March 2021
30 March 2021Full accounts made up to 31 March 2020
2 November 2020Confirmation statement made on 31 October 2020 with no updates
3 December 2019Accounts for a small company made up to 31 March 2019
1 November 2019Confirmation statement made on 31 October 2019 with no updates
7 November 2018Accounts for a small company made up to 31 March 2018
31 October 2018Confirmation statement made on 31 October 2018 with no updates
31 October 2017Confirmation statement made on 31 October 2017 with no updates
31 October 2017Confirmation statement made on 31 October 2017 with no updates
7 October 2017Total exemption full accounts made up to 31 March 2017
7 October 2017Total exemption full accounts made up to 31 March 2017
16 June 2017Termination of appointment of Jennifer Margaret Haunch as a secretary on 31 March 2017
16 June 2017Appointment of Mrs Miranda Diane Whitehead as a secretary on 16 June 2017
16 June 2017Appointment of Mrs Miranda Diane Whitehead as a secretary on 16 June 2017
16 June 2017Termination of appointment of Jennifer Margaret Haunch as a secretary on 31 March 2017
15 March 2017Satisfaction of charge 3 in full
15 March 2017Satisfaction of charge 3 in full
15 December 2016Accounts for a small company made up to 31 March 2016
15 December 2016Accounts for a small company made up to 31 March 2016
11 November 2016Confirmation statement made on 31 October 2016 with updates
11 November 2016Confirmation statement made on 31 October 2016 with updates
14 November 2015Accounts for a small company made up to 31 March 2015
14 November 2015Accounts for a small company made up to 31 March 2015
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,754
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,754
2 March 2015Registered office address changed from Sackville Street Skipton North Yorkshire BD23 3AS to Unit 4 the Crossing Business Park Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW on 2 March 2015
2 March 2015Registered office address changed from Sackville Street Skipton North Yorkshire BD23 3AS to Unit 4 the Crossing Business Park Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW on 2 March 2015
2 March 2015Registered office address changed from Sackville Street Skipton North Yorkshire BD23 3AS to Unit 4 the Crossing Business Park Riparian Way Cross Hills Keighley West Yorkshire BD20 7BW on 2 March 2015
18 November 2014Accounts for a small company made up to 31 March 2014
18 November 2014Accounts for a small company made up to 31 March 2014
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,754
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,754
21 February 2014Satisfaction of charge 4 in full
21 February 2014Satisfaction of charge 4 in full
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,754
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2,754
25 November 2013Secretary's details changed for Mrs Jennifer Margaret Haunch on 24 April 2013
25 November 2013Secretary's details changed for Mrs Jennifer Margaret Haunch on 24 April 2013
21 November 2013Accounts for a small company made up to 31 March 2013
21 November 2013Accounts for a small company made up to 31 March 2013
27 November 2012Accounts for a small company made up to 31 March 2012
27 November 2012Accounts for a small company made up to 31 March 2012
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders
4 April 2011Termination of appointment of Wallace Brooksbank as a director
4 April 2011Termination of appointment of Wallace Brooksbank as a director
22 December 2010Accounts for a small company made up to 31 March 2010
22 December 2010Accounts for a small company made up to 31 March 2010
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
24 November 2010Secretary's details changed for Mrs Jennifer Margaret Haunch on 23 March 2010
24 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
24 November 2010Secretary's details changed for Mrs Jennifer Margaret Haunch on 23 March 2010
4 December 2009Accounts for a small company made up to 31 March 2009
4 December 2009Accounts for a small company made up to 31 March 2009
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders
23 November 2009Director's details changed for Robert James Brooksbank on 31 October 2009
23 November 2009Director's details changed for Robert James Brooksbank on 31 October 2009
23 November 2009Director's details changed for Wallace Ronald Brooksbank on 31 October 2009
23 November 2009Director's details changed for Wallace Ronald Brooksbank on 31 October 2009
23 November 2009Director's details changed for Jonathan Edward Brooksbank on 31 October 2009
23 November 2009Director's details changed for Jonathan Edward Brooksbank on 31 October 2009
10 December 2008Total exemption small company accounts made up to 31 March 2008
10 December 2008Total exemption small company accounts made up to 31 March 2008
5 November 2008Location of debenture register
5 November 2008Location of debenture register
5 November 2008Return made up to 31/10/08; full list of members
5 November 2008Return made up to 31/10/08; full list of members
4 November 2008Secretary's change of particulars / jennifer haunch / 07/12/2007
4 November 2008Secretary's change of particulars / jennifer haunch / 07/12/2007
14 November 2007Location of debenture register
14 November 2007Return made up to 31/10/07; full list of members
14 November 2007Return made up to 31/10/07; full list of members
14 November 2007Location of debenture register
11 October 2007Total exemption small company accounts made up to 31 March 2007
11 October 2007Total exemption small company accounts made up to 31 March 2007
28 November 2006Return made up to 31/10/06; full list of members
28 November 2006Return made up to 31/10/06; full list of members
28 November 2006Director resigned
28 November 2006Director resigned
13 September 2006Particulars of mortgage/charge
13 September 2006Particulars of mortgage/charge
11 August 2006Total exemption small company accounts made up to 31 March 2006
11 August 2006Total exemption small company accounts made up to 31 March 2006
18 July 2006Declaration of satisfaction of mortgage/charge
18 July 2006Declaration of satisfaction of mortgage/charge
18 July 2006Declaration of satisfaction of mortgage/charge
18 July 2006Declaration of satisfaction of mortgage/charge
13 July 2006Particulars of mortgage/charge
13 July 2006Particulars of mortgage/charge
2 December 2005Return made up to 31/10/05; no change of members
2 December 2005Return made up to 31/10/05; no change of members
4 October 2005Total exemption small company accounts made up to 31 March 2005
4 October 2005Total exemption small company accounts made up to 31 March 2005
17 November 2004Return made up to 31/10/04; full list of members
17 November 2004Return made up to 31/10/04; full list of members
1 September 2004Accounts for a small company made up to 31 March 2004
1 September 2004Accounts for a small company made up to 31 March 2004
26 March 2004Return made up to 31/10/03; full list of members; amend
26 March 2004Return made up to 31/10/03; full list of members; amend
8 March 2004Secretary resigned
8 March 2004New secretary appointed
8 March 2004New secretary appointed
8 March 2004Secretary resigned
2 December 2003Return made up to 31/10/03; no change of members
  • 363(287) ‐ Registered office changed on 02/12/03
2 December 2003Return made up to 31/10/03; no change of members
  • 363(287) ‐ Registered office changed on 02/12/03
8 August 2003Registered office changed on 08/08/03 from: pasture road embsay skipton yorks BD23 6NL
8 August 2003Accounts for a small company made up to 31 March 2003
8 August 2003Accounts for a small company made up to 31 March 2003
8 August 2003Registered office changed on 08/08/03 from: pasture road embsay skipton yorks BD23 6NL
10 April 2003Ad 24/03/03--------- £ si 4@1=4 £ ic 2750/2754
10 April 2003Ad 24/03/03--------- £ si 4@1=4 £ ic 2750/2754
20 November 2002Return made up to 31/10/02; full list of members
20 November 2002Return made up to 31/10/02; full list of members
4 September 2002Accounts for a small company made up to 31 March 2002
4 September 2002Accounts for a small company made up to 31 March 2002
18 April 2002Return made up to 31/10/01; full list of members; amend
18 April 2002Return made up to 31/10/01; full list of members; amend
16 November 2001Return made up to 31/10/01; full list of members
16 November 2001Return made up to 31/10/01; full list of members
27 July 2001Accounts for a small company made up to 31 March 2001
27 July 2001Accounts for a small company made up to 31 March 2001
8 November 2000Return made up to 31/10/00; full list of members
8 November 2000Return made up to 31/10/00; full list of members
5 September 2000Accounts for a small company made up to 31 March 2000
5 September 2000Accounts for a small company made up to 31 March 2000
15 March 2000Secretary resigned;director resigned
15 March 2000Secretary resigned;director resigned
15 March 2000New secretary appointed
15 March 2000New secretary appointed
23 November 1999Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
23 November 1999Return made up to 31/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
6 September 1999Accounts for a small company made up to 31 March 1999
6 September 1999Accounts for a small company made up to 31 March 1999
28 May 1999Particulars of mortgage/charge
28 May 1999Particulars of mortgage/charge
2 February 1999Accounts for a small company made up to 31 March 1998
2 February 1999Accounts for a small company made up to 31 March 1998
27 November 1998Return made up to 31/10/98; no change of members
27 November 1998Return made up to 31/10/98; no change of members
24 November 1997Return made up to 31/10/97; full list of members
24 November 1997Accounts for a small company made up to 31 March 1997
24 November 1997Accounts for a small company made up to 31 March 1997
24 November 1997Return made up to 31/10/97; full list of members
21 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
21 March 1997Ad 13/03/97--------- £ si [email protected]=500 £ ic 2250/2750
21 March 1997£ nc 2500/3000 13/02/97
21 March 1997£ nc 2500/3000 13/02/97
21 March 1997Ad 13/03/97--------- £ si [email protected]=500 £ ic 2250/2750
21 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
2 December 1996Return made up to 31/10/96; no change of members
2 December 1996Return made up to 31/10/96; no change of members
13 September 1996Accounts for a small company made up to 31 March 1996
13 September 1996Accounts for a small company made up to 31 March 1996
24 April 1996Auditor's resignation
24 April 1996Auditor's resignation
29 January 1996Accounts for a small company made up to 31 March 1995
29 January 1996Accounts for a small company made up to 31 March 1995
22 November 1995Return made up to 31/10/95; full list of members
22 November 1995Return made up to 31/10/95; full list of members
14 September 1995Particulars of mortgage/charge
14 September 1995Particulars of mortgage/charge
30 August 1995Director resigned
30 August 1995Director resigned
30 August 1995Director resigned
30 August 1995Director resigned
24 May 1995Memorandum and Articles of Association
24 May 1995Memorandum and Articles of Association
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
11 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 March 1995New director appointed
14 March 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
16 March 1994Memorandum and Articles of Association
16 March 1994Memorandum and Articles of Association
12 June 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
12 June 1989Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
11 March 1971Incorporation
11 March 1971Certificate of incorporation
11 March 1971Certificate of incorporation
11 March 1971Incorporation
Sign up now to grow your client base. Plans & Pricing