About

Registered Number: 03854235
Date of Incorporation: 06/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 104 Connaught Road, Brookwood, Woking, Surrey, GU24 0HJ

 

Brookwood Bakeries Ltd was founded on 06 October 1999 and are based in Woking in Surrey, it's status is listed as "Active". There are 6 directors listed as Roker, Billie Jo, Roker, Shaun William, Roker, Jennifer Mary Edith, Day, Darren John, Roker, Jennifer, Smallbridge, Lorraine Julie for this company at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROKER, Billie Jo 28 July 2017 - 1
ROKER, Shaun William 06 October 1999 - 1
DAY, Darren John 06 October 1999 08 April 2004 1
ROKER, Jennifer 12 May 2011 28 July 2017 1
SMALLBRIDGE, Lorraine Julie 06 October 1999 07 April 2004 1
Secretary Name Appointed Resigned Total Appointments
ROKER, Jennifer Mary Edith 09 April 2004 28 July 2017 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 19 October 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 01 August 2011
AP01 - Appointment of director 01 June 2011
AR01 - Annual Return 31 October 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 15 July 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 28 August 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 04 September 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 14 October 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 26 August 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
363s - Annual Return 14 November 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 03 September 2002
RESOLUTIONS - N/A 19 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2002
123 - Notice of increase in nominal capital 19 July 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 11 June 2001
287 - Change in situation or address of Registered Office 07 November 2000
363s - Annual Return 06 November 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
287 - Change in situation or address of Registered Office 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
NEWINC - New incorporation documents 06 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.