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

Brook Design Hardware Limited

Documents

Total Documents177
Total Pages1,460

Filing History

13 March 2023Confirmation statement made on 11 March 2023 with no updates
28 October 2022Unaudited abridged accounts made up to 31 October 2021
11 March 2022Confirmation statement made on 11 March 2022 with no updates
7 January 2022Registration of charge NI0197350011, created on 23 December 2021
12 November 2021Director's details changed for Mr Seamus Declan Gormley on 12 November 2021
3 September 2021Director's details changed for Declan Gormley on 3 September 2021
24 June 2021Termination of appointment of Dane Thomas Duffy as a director on 14 April 2021
24 June 2021Termination of appointment of Michael Robert Joseph Reid as a director on 24 June 2021
16 April 2021Accounts for a small company made up to 31 October 2020
7 April 2021Confirmation statement made on 11 March 2021 with no updates
26 November 2020Termination of appointment of Garrett Gerald Toner as a director on 16 October 2020
12 November 2020Registration of charge NI0197350010, created on 12 November 2020
27 October 2020Accounts for a small company made up to 31 October 2019
11 March 2020Confirmation statement made on 11 March 2020 with no updates
31 July 2019Accounts for a small company made up to 31 October 2018
11 March 2019Confirmation statement made on 11 March 2019 with no updates
13 August 2018Total exemption full accounts made up to 31 October 2017
22 March 2018Confirmation statement made on 11 March 2018 with no updates
15 November 2017Registration of charge NI0197350009, created on 15 November 2017
15 November 2017Registration of charge NI0197350009, created on 15 November 2017
10 July 2017Total exemption small company accounts made up to 31 October 2016
10 July 2017Total exemption small company accounts made up to 31 October 2016
6 April 2017Appointment of Michael Robert Joseph Reid as a director on 6 March 2017
6 April 2017Appointment of Michael Robert Joseph Reid as a director on 6 March 2017
6 April 2017Confirmation statement made on 11 March 2017 with updates
6 April 2017Confirmation statement made on 11 March 2017 with updates
22 November 2016Amended accounts for a small company made up to 31 October 2015
22 November 2016Amended accounts for a small company made up to 31 October 2015
28 July 2016Total exemption small company accounts made up to 31 October 2015
28 July 2016Total exemption small company accounts made up to 31 October 2015
15 July 2016Satisfaction of charge NI0197350006 in full
15 July 2016Satisfaction of charge NI0197350005 in full
15 July 2016Satisfaction of charge NI0197350006 in full
15 July 2016Satisfaction of charge NI0197350005 in full
7 July 2016Registration of charge NI0197350008, created on 4 July 2016
7 July 2016Registration of charge NI0197350007, created on 4 July 2016
7 July 2016Registration of charge NI0197350008, created on 4 July 2016
7 July 2016Registration of charge NI0197350007, created on 4 July 2016
5 May 2016Director's details changed for Mr Garrett Gerald Toner on 5 May 2016
5 May 2016Director's details changed for Mr Garrett Gerald Toner on 5 May 2016
4 May 2016Director's details changed for Mr David Michael Mccloy on 12 April 2016
4 May 2016Director's details changed for Declan Gormley on 12 April 2016
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120,000
4 May 2016Director's details changed for Mr David Michael Mccloy on 12 April 2015
4 May 2016Director's details changed for Declan Gormley on 12 April 2016
4 May 2016Director's details changed for Declan Gormley on 12 April 2016
4 May 2016Director's details changed for Declan Gormley on 12 April 2016
4 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 120,000
4 May 2016Director's details changed for Mr David Michael Mccloy on 12 April 2015
4 May 2016Director's details changed for Mr David Michael Mccloy on 12 April 2016
8 January 2016Termination of appointment of Maurice Mccracken as a secretary on 31 December 2015
8 January 2016Termination of appointment of Maurice Mccracken as a secretary on 31 December 2015
23 July 2015Accounts for a small company made up to 31 October 2014
23 July 2015Accounts for a small company made up to 31 October 2014
11 June 2015Appointment of Mr Dane Thomas Duffy as a director on 1 May 2015
11 June 2015Appointment of Mr Dane Thomas Duffy as a director on 1 May 2015
11 June 2015Appointment of Mr Garrett Gerald Toner as a director on 1 May 2015
11 June 2015Appointment of Mr Garrett Gerald Toner as a director on 1 May 2015
11 June 2015Appointment of Mr Dane Thomas Duffy as a director on 1 May 2015
11 June 2015Appointment of Mr Garrett Gerald Toner as a director on 1 May 2015
20 May 2015Satisfaction of charge 4 in full
20 May 2015Satisfaction of charge 4 in full
15 May 2015Registration of charge NI0197350006, created on 28 April 2015
15 May 2015Registration of charge NI0197350006, created on 28 April 2015
30 April 2015Registration of charge NI0197350005, created on 29 April 2015
30 April 2015Registration of charge NI0197350005, created on 29 April 2015
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 120,000
27 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 120,000
31 July 2014Accounts for a small company made up to 31 October 2013
31 July 2014Accounts for a small company made up to 31 October 2013
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 120,000
7 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 120,000
1 November 2013Appointment of Mr Maurice Mccracken as a secretary
1 November 2013Appointment of Mr Maurice Mccracken as a secretary
22 July 2013Accounts for a small company made up to 28 October 2012
22 July 2013Accounts for a small company made up to 28 October 2012
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
2 October 2012Termination of appointment of Christopher Houston as a secretary
2 October 2012Termination of appointment of Christopher Houston as a secretary
2 August 2012Accounts for a small company made up to 31 October 2011
2 August 2012Accounts for a small company made up to 31 October 2011
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
23 April 2012Annual return made up to 12 April 2012 with a full list of shareholders
21 July 2011Accounts for a small company made up to 31 October 2010
21 July 2011Accounts for a small company made up to 31 October 2010
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
12 April 2011Annual return made up to 12 April 2011 with a full list of shareholders
17 August 2010Accounts for a medium company made up to 31 October 2009
17 August 2010Accounts for a medium company made up to 31 October 2009
7 May 2010Director's details changed for Declan Gormley on 12 April 2010
7 May 2010Director's details changed for David Mccloy on 12 April 2010
7 May 2010Director's details changed for David Mccloy on 12 April 2010
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
7 May 2010Director's details changed for Declan Gormley on 12 April 2010
7 May 2010Annual return made up to 12 April 2010 with a full list of shareholders
24 February 2010Accounts for a medium company made up to 31 October 2008
24 February 2010Accounts for a medium company made up to 31 October 2008
27 July 2009Change of dirs/sec
27 July 2009Change of dirs/sec
24 April 200912/04/09 annual return shuttle
24 April 200912/04/09 annual return shuttle
11 December 2008Change of dirs/sec
11 December 2008Change of dirs/sec
28 October 2008Change of dirs/sec
28 October 2008Change of dirs/sec
3 September 200831/10/07 annual accts
3 September 200831/10/07 annual accts
22 April 200812/04/08 annual return shuttle
22 April 200812/04/08 annual return shuttle
21 February 2008Change of dirs/sec
21 February 2008Change of dirs/sec
21 February 2008Change of dirs/sec
21 February 2008Change of dirs/sec
24 August 200731/10/06 annual accts
24 August 200731/10/06 annual accts
17 April 200712/04/07 annual return shuttle
17 April 2007Change of dirs/sec
17 April 2007Change of dirs/sec
17 April 200712/04/07 annual return shuttle
15 September 200628/10/05 annual accts
15 September 200628/10/05 annual accts
5 July 2006Incorporation
5 July 2006Incorporation
23 June 200612/04/06 annual return shuttle
23 June 200612/04/06 annual return shuttle
29 December 2005Change of dirs/sec
29 December 2005Change of dirs/sec
1 December 2005Mortgage satisfaction
1 December 2005Mortgage satisfaction
26 November 2005Change of dirs/sec
26 November 2005Change of dirs/sec
22 November 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
22 November 2005Updated mem and arts
22 November 2005Updated mem and arts
22 November 2005Decl re assist acqn shs
22 November 2005Decl re assist acqn shs
22 November 2005Resolutions
  • RES(NI) ‐ Special/extra resolution
7 November 2005Pars re mortage
7 November 2005Pars re mortage
8 August 200531/10/04 annual accts
8 August 200531/10/04 annual accts
9 May 200512/04/05 annual return shuttle
9 May 200512/04/05 annual return shuttle
12 September 200431/10/03 annual accts
12 September 200431/10/03 annual accts
31 July 200331/10/02 annual accts
31 July 200331/10/02 annual accts
12 April 200312/04/03 annual return shuttle
12 April 200312/04/03 annual return shuttle
29 August 200231/10/01 annual accts
29 August 200231/10/01 annual accts
15 May 200212/04/02 annual return shuttle
15 May 200212/04/02 annual return shuttle
14 August 200131/10/00 annual accts
14 August 200131/10/00 annual accts
23 April 200112/04/01 annual return shuttle
23 April 200112/04/01 annual return shuttle
10 August 200031/10/99 annual accts
10 August 200031/10/99 annual accts
15 April 200012/04/00 annual return shuttle
15 April 200012/04/00 annual return shuttle
12 May 1997Resolutions
  • RES(NI) ‐ Special/extra resolution
7 May 1997Pars re mortage
7 May 1997Pars re mortage
7 May 1997Pars re mortage
7 May 1997Pars re mortage
7 May 1997Pars re mortage
7 May 1997Pars re mortage
1 January 1995A selection of documents registered before 1 January 1995
2 September 1992Company name changed\certificate issued on 02/09/92
2 September 1992Company name changed\certificate issued on 02/09/92
13 May 198830/09/87 annual accts
14 August 1986Articles
14 August 1986Memorandum
14 August 1986Articles
14 August 1986Memorandum
Sign up now to grow your client base. Plans & Pricing