About

Registered Number: 04811595
Date of Incorporation: 26/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Hillside, Albion Street, Chipping Norton, Oxfordshire, OX7 5BH

 

Brooke Cars Ltd was established in 2003, it's status is listed as "Active". The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Timothy William 01 March 2014 - 1
BOOKER, James Alistair 26 June 2003 01 March 2014 1
MUNDAY, Alex 26 June 2003 01 March 2014 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 11 March 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 13 July 2018
PSC01 - N/A 18 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 07 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 15 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 31 March 2014
AD01 - Change of registered office address 25 March 2014
TM02 - Termination of appointment of secretary 25 March 2014
AP01 - Appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
TM01 - Termination of appointment of director 25 March 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 24 July 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 26 July 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2004
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
288b - Notice of resignation of directors or secretaries 28 August 2003
NEWINC - New incorporation documents 26 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.