PETER BROOKS DESIGN LTD
Status | ACTIVE |
Company No. | 03373099 |
Category | Private Limited Company |
Incorporated | 19 May 1997 |
Age | 27 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
PETER BROOKS DESIGN LTD is an active private limited company with number 03373099. It was incorporated 27 years, 13 days ago, on 19 May 1997. The company address is 5 South View Cromford Road 5 South View Cromford Road, Matlock, DE4 4FJ, England.
Company Fillings
Termination director company with name termination date
Date: 11 Apr 2024
Action Date: 30 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Nigel Brooks
Termination date: 2023-09-30
Documents
Notification of a person with significant control
Date: 20 Dec 2023
Action Date: 30 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-09-30
Psc name: Christopher Brooks
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 30 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-30
Psc name: Peter Brooks
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Change sail address company with old address new address
Date: 10 May 2023
Category: Address
Type: AD02
New address: 5 South View Cromford Road Wirksworth Matlock DE4 4FJ
Old address: 52 Everton Road Sheffield S11 8RY England
Documents
Change to a person with significant control
Date: 10 May 2023
Action Date: 01 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Brooks
Change date: 2023-05-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Appoint person director company with name date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Brooks
Appointment date: 2022-08-31
Documents
Termination director company with name termination date
Date: 31 Aug 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karen Elizabeth Brooks
Termination date: 2022-08-31
Documents
Confirmation statement with updates
Date: 19 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 08 Oct 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-05-19
Officer name: Karen Elizabeth Brooks
Documents
Change person director company with change date
Date: 08 Oct 2021
Action Date: 19 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Nigel Brooks
Change date: 2021-05-19
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2021
Action Date: 03 Jul 2021
Category: Address
Type: AD01
New address: 5 South View Cromford Road Wirksworth Matlock DE4 4FJ
Old address: 42 Dudgeon Drive Oxford OX4 4QL England
Change date: 2021-07-03
Documents
Confirmation statement with updates
Date: 18 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Brooks
Change date: 2017-11-08
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-08
Psc name: Mr Peter Brooks
Documents
Change sail address company with new address
Date: 17 May 2018
Category: Address
Type: AD02
New address: 52 Everton Road Sheffield S11 8RY
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter Brooks
Change date: 2017-11-08
Documents
Termination secretary company with name termination date
Date: 16 May 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lester Donald Brooks
Termination date: 2017-09-01
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-08
Officer name: Karen Elizabeth Brooks
Documents
Change person director company with change date
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Nigel Brooks
Change date: 2017-11-08
Documents
Confirmation statement with updates
Date: 09 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Nigel Brooks
Change date: 2015-09-15
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-15
Officer name: Karen Elizabeth Brooks
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2015
Action Date: 16 Dec 2015
Category: Address
Type: AD01
New address: 42 Dudgeon Drive Oxford OX4 4QL
Change date: 2015-12-16
Old address: 83 Willian Road Hitchin Hertfordshire SG4 0LS
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 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: 29 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 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: 24 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
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: 06 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change person secretary company with change date
Date: 14 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lester Donald Brooks
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Nigel Brooks
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Karen Elizabeth Brooks
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 23 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 19 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 May 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Certificate change of name company
Date: 13 Jul 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zed design LIMITED\certificate issued on 13/07/04
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 29 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 29 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Nov 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 01 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Nov 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 25 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/99; full list of members
Documents
Accounts with accounts type small
Date: 11 Jan 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 29 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 08/10/98 from: 77 dallinger road lee london SE12 0TQ
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 20/09/98--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 01 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/98; full list of members
Documents
Legacy
Date: 02 Oct 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/98 to 31/08/98
Documents
Some Companies
56 FRIARSFIELD ROAD,ABERDEEN,AB15 9LB
Number: | SC620148 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 THE SHAFTESBURYS,BARKING,IG11 7JW
Number: | 09353684 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROCKHOLES ARMS AUCTION MARKET GARSTANG ROAD,PRESTON,PR3 0PH
Number: | 11522126 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MILTON ROAD,PORTSMOUTH,PO3 6AN
Number: | 10119361 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OLD GRANSHA LANE,BANGOR,BT19
Number: | NI601652 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERWORKS HOUSE,CHARING,TN27 0AH
Number: | 10448991 |
Status: | ACTIVE |
Category: | Private Limited Company |