BROOKRIDGE TIMBER LIMITED
Status | ACTIVE |
Company No. | 01548757 |
Category | Private Limited Company |
Incorporated | 04 Mar 1981 |
Age | 43 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
BROOKRIDGE TIMBER LIMITED is an active private limited company with number 01548757. It was incorporated 43 years, 2 months, 28 days ago, on 04 March 1981. The company address is Hemyock Hemyock, Devon, EX15 3PF.
Company Fillings
Accounts with accounts type group
Date: 30 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-15
Officer name: Neil Lush
Documents
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Anthony Jandrell
Termination date: 2024-04-15
Documents
Resolution
Date: 14 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type group
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type group
Date: 06 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type group
Date: 06 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Termination secretary company with name termination date
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Malcolm Chapman
Termination date: 2021-02-10
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Appoint person director company with name date
Date: 01 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Kingdon
Appointment date: 2020-04-01
Documents
Accounts with accounts type group
Date: 16 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 May 2019
Action Date: 29 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015487570018
Charge creation date: 2019-05-29
Documents
Accounts with accounts type total exemption full
Date: 20 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person secretary company with change date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Malcolm Chapman
Change date: 2017-11-28
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Lush
Change date: 2017-11-28
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Anthony Jandrell
Change date: 2017-11-28
Documents
Change person director company with change date
Date: 28 Nov 2017
Action Date: 28 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-28
Officer name: Mr Royston David Brooke
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Accounts with accounts type small
Date: 10 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 13 Oct 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Resolution
Date: 16 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 15 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Feb 2016
Action Date: 28 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-28
Charge number: 015487570017
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Resolution
Date: 08 Mar 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Resolution
Date: 11 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 21 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 21 Oct 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Legacy
Date: 30 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 30 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Jandrell
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Neil Lush
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Royston Brooke
Change date: 2009-10-02
Documents
Accounts with accounts type small
Date: 26 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 20 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 15
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Accounts with accounts type small
Date: 22 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 05 Nov 2003
Category: Capital
Type: 122
Description: £ sr 67280@1 01/07/03
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Liquidation voluntary arrangement completion
Date: 18 Dec 2002
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Accounts with accounts type full
Date: 18 Nov 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 04 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/03/02--------- £ si 3776@1
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/03/02--------- £ si 3776@1=3776 £ ic 290270/294046
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 12 Sep 2002
Action Date: 09 Aug 2002
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2002-08-09
Documents
Accounts with accounts type full
Date: 18 Dec 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 09 Oct 2001
Action Date: 09 Aug 2001
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2001-08-09
Documents
Legacy
Date: 03 May 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 20 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Mar 2001
Category: Capital
Type: 123
Description: £ nc 290270/345990 22/12/00
Documents
Legacy
Date: 13 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 22/12/00--------- £ si 55720@1=55720 £ ic 234550/290270
Documents
Legacy
Date: 02 Mar 2001
Category: Capital
Type: 122
Description: £ ic 290270/234550 22/12/00 £ sr 55720@1=55720
Documents
Accounts with accounts type small
Date: 09 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Accounts with accounts type full
Date: 30 Oct 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 19 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/00; full list of members
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 17 Oct 2000
Action Date: 09 Aug 2000
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2000-08-09
Documents
Accounts with accounts type full
Date: 03 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/99; full list of members
Documents
Legacy
Date: 09 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 31/08/99
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 24 Aug 1999
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 07 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 23 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; full list of members
Documents
Accounts with accounts type full
Date: 03 Jun 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Some Companies
16 ROSAMOND STREET,LONDON,SE26 6JR
Number: | 10638900 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SPIRARE LIMITED, MEY HOUSE,POUNDBURY,DT1 3QY
Number: | OC390182 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
19/21 SWAN STREET,WEST MALLING,ME19 6JU
Number: | 09586579 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 05876406 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 155 - THE PERSPECTIVE,LONDON,SE1 7XB
Number: | 07534873 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11433082 |
Status: | ACTIVE |
Category: | Private Limited Company |