BROKK UK LIMITED
Status | ACTIVE |
Company No. | 04063287 |
Category | Private Limited Company |
Incorporated | 01 Sep 2000 |
Age | 23 years, 11 months |
Jurisdiction | England Wales |
SUMMARY
BROKK UK LIMITED is an active private limited company with number 04063287. It was incorporated 23 years, 11 months ago, on 01 September 2000. The company address is 2a Moss End Business Village 2a Moss End Business Village, Milnthorpe, LA7 7NU, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 04 Jul 2024
Action Date: 30 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-30
Documents
Accounts with accounts type small
Date: 26 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type small
Date: 15 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type audited abridged
Date: 01 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 21 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 24 Feb 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 24 Feb 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 19 May 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 11 Feb 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 11 Feb 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 10 Apr 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 25 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 25 Feb 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Legacy
Date: 29 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 08 Jun 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 13 Feb 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Legacy
Date: 13 Feb 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 13 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 13 Jun 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 13 Jun 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 17 Dec 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Change person director company with change date
Date: 14 Oct 2016
Action Date: 14 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-14
Officer name: Mr Nathan Sayers
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type full
Date: 30 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Appoint corporate secretary company with name date
Date: 21 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lund Consulting Ltd
Appointment date: 2015-04-20
Documents
Termination secretary company with name termination date
Date: 21 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Carole Ann Evans
Termination date: 2015-04-20
Documents
Accounts with accounts type full
Date: 30 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nathan Sayers
Appointment date: 2015-01-01
Documents
Termination director company with name termination date
Date: 06 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Arthur Evans
Termination date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type full
Date: 28 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 13 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Michael Arthur Evans
Documents
Change person director company with change date
Date: 13 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Martin Krupicka
Documents
Accounts with accounts type full
Date: 10 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 02 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Carole Ann Evans
Documents
Accounts with accounts type full
Date: 10 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 04 Sep 2012
Action Date: 04 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-04
Old address: Burton Davy Silverdale Suite Clawthorpe Halll, Business Centra Burton Kendal LA61NU United Kingdom
Documents
Termination secretary company with name
Date: 20 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Goodwille Limited
Documents
Change registered office address company with date old address
Date: 17 Aug 2012
Action Date: 17 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-17
Old address: Saint James House 13 Kensington Square London W8 5HD
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type full
Date: 12 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Accounts with accounts type full
Date: 19 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director per waldemarson
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed martin krupicka
Documents
Accounts with accounts type full
Date: 24 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 20 Dec 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/04; full list of members
Documents
Accounts with accounts type full
Date: 26 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 24 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/03; full list of members
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Sep 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type full
Date: 21 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 03/01/03 from: 29 abingdon road kensington london W8 6AH
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Aug 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jun 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Dec 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/11/01--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/01; full list of members
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/05/01
Documents
Resolution
Date: 09 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 May 2001
Category: Address
Type: 287
Description: Registered office changed on 31/05/01 from: old lune barn melling carnforth lancashire LA6 2RA
Documents
Resolution
Date: 18 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
CONNECT HOUSE,LONDON,SW19 7JY
Number: | 11651908 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARESBURY LABORATORY KECKWICK LANE,WARRINGTON,WA4 4AD
Number: | OC360004 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
GRAHAM VARLEY BUILDING CONTRACTORS LIMITED
2 STATION ROAD,NORWICH,NR13 5LA
Number: | 10097138 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 MICHELLE GARDENS,MARGATE,CT9 5JX
Number: | 09958184 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADAMS & MOORE HOUSE,DARTFORD,DA1 2AG
Number: | 08379719 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPIRARE LIMITED MEY HOUSE,POUNDBURY,DT1 3QY
Number: | 11896790 |
Status: | ACTIVE |
Category: | Private Limited Company |