BROOKRIDGE TIMBER LIMITED

Hemyock Hemyock, Devon, EX15 3PF
StatusACTIVE
Company No.01548757
CategoryPrivate Limited Company
Incorporated04 Mar 1981
Age43 years, 2 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 07 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 15

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Nov 2003

Category: Capital

Type: 122

Description: £ sr 67280@1 01/07/03

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 18 Dec 2002

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Nov 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/03/02--------- £ si 3776@1

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/03/02--------- £ si 3776@1=3776 £ ic 290270/294046

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 May 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Mar 2001

Category: Capital

Type: 123

Description: £ nc 290270/345990 22/12/00

Documents

View document PDF

Legacy

Date: 13 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/12/00--------- £ si 55720@1=55720 £ ic 234550/290270

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Capital

Type: 122

Description: £ ic 290270/234550 22/12/00 £ sr 55720@1=55720

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 07 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/99 to 31/08/99

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 24 Aug 1999

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Legacy

Date: 07 Jul 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/98; full list of members

Documents

View document PDF

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

View document PDF


Some Companies

CYLKEV HEALTH CARE LTD

16 ROSAMOND STREET,LONDON,SE26 6JR

Number:10638900
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DORSET HOUSE LYME LLP

SPIRARE LIMITED, MEY HOUSE,POUNDBURY,DT1 3QY

Number:OC390182
Status:ACTIVE
Category:Limited Liability Partnership

GALAHAD DEVELOPMENTS LIMITED

19/21 SWAN STREET,WEST MALLING,ME19 6JU

Number:09586579
Status:ACTIVE
Category:Private Limited Company

KABUKIMAN LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:05876406
Status:ACTIVE
Category:Private Limited Company

OPERATING CONTEXT LIMITED

SUITE 155 - THE PERSPECTIVE,LONDON,SE1 7XB

Number:07534873
Status:ACTIVE
Category:Private Limited Company

THE LIZBETH GROUP LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11433082
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source