BROCOL CONSULTANTS LIMITED

C/O South Staffordshire Plc C/O South Staffordshire Plc, Walsall, WS2 7PD, England
StatusACTIVE
Company No.02434172
CategoryPrivate Limited Company
Incorporated19 Oct 1989
Age34 years, 7 months, 26 days
JurisdictionEngland Wales

SUMMARY

BROCOL CONSULTANTS LIMITED is an active private limited company with number 02434172. It was incorporated 34 years, 7 months, 26 days ago, on 19 October 1989. The company address is C/O South Staffordshire Plc C/O South Staffordshire Plc, Walsall, WS2 7PD, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Mr Robert James O'malley

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Integrated Water Services Limited

Change date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Richard Shailer

Appointment date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Peter Page

Termination date: 2020-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-10

Officer name: Mrs Caroline Ann Stretton

Documents

View document PDF

Legacy

Date: 23 May 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The TM02 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: C/O South Staffordshire Group Green Lane Walsall West Midlands WS2 7PD

Change date: 2019-05-16

New address: C/O South Staffordshire Plc Green Lane Walsall WS2 7PD

Documents

View document PDF

Legacy

Date: 16 May 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP03 was removed from the public register on 14/10/2019 as it was factually inaccurate or was derived from something factually inaccurate

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Richard Goodwin

Termination date: 2019-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Brown

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2013

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Christopher David Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2012

Action Date: 25 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jason Richard Goodwin

Change date: 2012-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2011

Action Date: 30 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2010

Action Date: 30 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher David Brown

Change date: 2010-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/09/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert harley

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jason goodwin / 27/01/2009

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 26/01/07 from: vincients road bumpers farm industrial estate chippenham wiltshire SN14 6NQ

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 15 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/01; full list of members

Documents

View document PDF

Accounts amended with accounts type full

Date: 28 Mar 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AAMD

Made up date: 2000-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 04 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/99; no change of members

Documents

View document PDF

Resolution

Date: 01 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Apr 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 27 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 18/10/95 from: 8 ingoldmells court edinburgh way corsham wiltshire SN13 9XN

Documents

View document PDF

Legacy

Date: 05 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 06/06/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 19/04/94 from: unit 15 ingoldmells court corsham wiltshire SN13 9XN

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/93; no change of members

Documents

View document PDF

Legacy

Date: 11 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF


Some Companies

AS GOOD AS RETAIL LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10115628
Status:ACTIVE
Category:Private Limited Company

DURASEAL ROOFING & MAINTENANCE LTD

GELLI UCHAF FARM MERTHYR ROAD,ABERDARE,CF44 0BJ

Number:07334792
Status:ACTIVE
Category:Private Limited Company

PLACEMENTS.COM LIMITED

201 BRIGADE CORNER 110/73,7TH BLOCK JAYANAGAR,

Number:FC022719
Status:ACTIVE
Category:Other company type

RINGSHILL FARM LIMITED

RINGSHILL FARM,ROCHESTER,ME1 3TP

Number:03494391
Status:ACTIVE
Category:Private Limited Company

SIGNET ICT SERVICES LTD

CENTURION HOUSE,STAINES-UPON-THAMES,TW18 4AX

Number:09123241
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MANSION HOUSE HOTEL (ELGIN) LTD

THE MANSION HOUSE HOTEL,ELGIN,IV30 1AW

Number:SC532091
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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