About

Registered Number: 07401113
Date of Incorporation: 08/10/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Hornyold House Blackmore Park, Hanley Swan, Worcester, WR8 0EF,

 

Brook Audit Services Ltd was established in 2010, it's status is listed as "Active". The current directors of the company are listed as Fawke, Gareth David, Radley, Sarah Lea in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWKE, Gareth David 08 May 2013 - 1
RADLEY, Sarah Lea 20 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CH01 - Change of particulars for director 13 November 2019
CH01 - Change of particulars for director 13 November 2019
CH01 - Change of particulars for director 13 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
CH01 - Change of particulars for director 12 November 2019
AD01 - Change of registered office address 07 November 2019
CS01 - N/A 02 October 2019
AA - Annual Accounts 30 August 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 14 March 2018
CS01 - N/A 07 November 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 October 2015
AD01 - Change of registered office address 20 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 15 July 2013
AP01 - Appointment of director 09 May 2013
CERTNM - Change of name certificate 11 April 2013
CERTNM - Change of name certificate 09 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 18 December 2012
AA01 - Change of accounting reference date 05 September 2012
SH01 - Return of Allotment of shares 18 June 2012
CH01 - Change of particulars for director 01 May 2012
CH01 - Change of particulars for director 07 April 2012
AP01 - Appointment of director 22 March 2012
CERTNM - Change of name certificate 19 March 2012
AA - Annual Accounts 14 March 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
AR01 - Annual Return 08 March 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
AD01 - Change of registered office address 02 December 2010
NEWINC - New incorporation documents 08 October 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.