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

Brook And Goodman Limited

Documents

Total Documents72
Total Pages308

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off
8 December 2015Final Gazette dissolved via compulsory strike-off
25 August 2015First Gazette notice for compulsory strike-off
25 August 2015First Gazette notice for compulsory strike-off
1 May 2015Amended total exemption small company accounts made up to 30 April 2014
1 May 2015Amended total exemption small company accounts made up to 30 April 2014
16 March 2015Registered office address changed from 2 Princes Street Bath Somerset BA1 2HL to Dove Cottage 1 - 2 Bury Lane Bratton Westbury Wiltshire BA13 4RD on 16 March 2015
16 March 2015Registered office address changed from 2 Princes Street Bath Somerset BA1 2HL to Dove Cottage 1 - 2 Bury Lane Bratton Westbury Wiltshire BA13 4RD on 16 March 2015
27 January 2015Total exemption small company accounts made up to 30 April 2014
27 January 2015Total exemption small company accounts made up to 30 April 2014
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
7 November 2013Total exemption small company accounts made up to 30 April 2013
7 November 2013Total exemption small company accounts made up to 30 April 2013
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders
7 January 2013Total exemption small company accounts made up to 30 April 2012
7 January 2013Total exemption small company accounts made up to 30 April 2012
15 October 2012Termination of appointment of Robert Goodman as a secretary
15 October 2012Termination of appointment of Robert Goodman as a director
15 October 2012Termination of appointment of Robert Goodman as a secretary
15 October 2012Termination of appointment of Robert Goodman as a director
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
24 May 2012Annual return made up to 26 April 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
16 May 2011Annual return made up to 26 April 2011 with a full list of shareholders
26 January 2011Total exemption small company accounts made up to 30 April 2010
26 January 2011Total exemption small company accounts made up to 30 April 2010
7 June 2010Annual return made up to 26 April 2010 with a full list of shareholders
7 June 2010Annual return made up to 26 April 2010 with a full list of shareholders
7 June 2010Director's details changed for Alan Lindsay Brook on 1 January 2010
7 June 2010Director's details changed for Robert Stephens Goodman on 1 January 2010
7 June 2010Director's details changed for Alan Lindsay Brook on 1 January 2010
7 June 2010Director's details changed for Alan Lindsay Brook on 1 January 2010
7 June 2010Director's details changed for Robert Stephens Goodman on 1 January 2010
7 June 2010Director's details changed for Robert Stephens Goodman on 1 January 2010
28 January 2010Total exemption small company accounts made up to 30 April 2009
28 January 2010Total exemption small company accounts made up to 30 April 2009
5 May 2009Return made up to 26/04/09; full list of members
5 May 2009Return made up to 26/04/09; full list of members
1 February 2009Total exemption small company accounts made up to 30 April 2008
1 February 2009Total exemption small company accounts made up to 30 April 2008
27 January 2009Particulars of a mortgage or charge / charge no: 1
27 January 2009Particulars of a mortgage or charge / charge no: 1
6 May 2008Director and secretary's change of particulars / robert goodman / 31/12/2007
6 May 2008Return made up to 26/04/08; full list of members
6 May 2008Return made up to 26/04/08; full list of members
6 May 2008Director and secretary's change of particulars / robert goodman / 31/12/2007
4 March 2008Total exemption small company accounts made up to 30 April 2007
4 March 2008Total exemption small company accounts made up to 30 April 2007
31 May 2007Return made up to 26/04/07; full list of members
31 May 2007Return made up to 26/04/07; full list of members
8 March 2007Total exemption small company accounts made up to 30 April 2006
8 March 2007Total exemption small company accounts made up to 30 April 2006
2 October 2006Return made up to 26/04/06; full list of members
2 October 2006Return made up to 26/04/06; full list of members
3 March 2006Total exemption full accounts made up to 30 April 2005
3 March 2006Total exemption full accounts made up to 30 April 2005
1 July 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
1 July 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
6 August 2004Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100
6 August 2004Ad 23/07/04--------- £ si 99@1=99 £ ic 1/100
29 April 2004New director appointed
29 April 2004Registered office changed on 29/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
29 April 2004New director appointed
29 April 2004New secretary appointed;new director appointed
29 April 2004New secretary appointed;new director appointed
29 April 2004Registered office changed on 29/04/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
26 April 2004Incorporation
26 April 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed