About

Registered Number: 04418419
Date of Incorporation: 17/04/2002 (22 years ago)
Company Status: Active
Registered Address: Castle House, High Street, Ammanford, Carmarthenshire, SA18 2NB

 

Ernest G Brooks Jewellers Ltd was setup in 2002, it's status is listed as "Active". Brooks, Christine Smith, Brooks, Christine Smith, Brooks, Ernest George are the current directors of Ernest G Brooks Jewellers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Christine Smith 01 October 2012 - 1
BROOKS, Ernest George 17 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Christine Smith 17 April 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 17 November 2017
MR04 - N/A 10 August 2017
MR01 - N/A 18 May 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 16 October 2012
AA - Annual Accounts 16 October 2012
SH01 - Return of Allotment of shares 16 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 03 May 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 29 June 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 26 April 2003
395 - Particulars of a mortgage or charge 29 May 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2017 Outstanding

N/A

Debenture 20 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.