About

Registered Number: 05913017
Date of Incorporation: 22/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: New Forest Estates Office, Lyndhurst Road, Brokenhurst, Hampshire, SO42 7RL

 

Based in Brokenhurst, Brookley Civil Engineering Ltd was founded on 22 August 2006, it's status in the Companies House registry is set to "Active". The current directors of Brookley Civil Engineering Ltd are listed as Jones, Adrian Patrick, Jones, Angela Susan, Jones, Anthony Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Adrian Patrick 22 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Angela Susan 22 August 2006 11 September 2006 1
JONES, Anthony Edward 11 September 2006 01 October 2008 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
DISS40 - Notice of striking-off action discontinued 15 November 2019
GAZ1 - First notification of strike-off action in London Gazette 12 November 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 September 2018
AAMD - Amended Accounts 31 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 13 January 2017
DISS40 - Notice of striking-off action discontinued 21 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 September 2011
AA - Annual Accounts 16 March 2011
DISS40 - Notice of striking-off action discontinued 01 September 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA01 - Change of accounting reference date 31 August 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 16 July 2008
CERTNM - Change of name certificate 12 February 2008
287 - Change in situation or address of Registered Office 09 January 2008
363a - Annual Return 09 October 2007
395 - Particulars of a mortgage or charge 21 June 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
NEWINC - New incorporation documents 22 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 13 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.