About

Registered Number: 04231201
Date of Incorporation: 08/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 79 Southgate Drive, Crawley, West Sussex, RH10 6EP

 

Medbrook Services Ltd was registered on 08 June 2001 and are based in West Sussex. The companies directors are listed as Roskilly, Amanda, Roskilly, David Gareth John, Grey, David Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREY, David Michael 19 July 2001 03 September 2001 1
Secretary Name Appointed Resigned Total Appointments
ROSKILLY, Amanda 03 September 2001 - 1
ROSKILLY, David Gareth John 19 July 2001 03 September 2001 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 20 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 05 February 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 11 July 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 12 November 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 10 March 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
RESOLUTIONS - N/A 12 February 2003
225 - Change of Accounting Reference Date 27 June 2002
363s - Annual Return 15 June 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 14 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2001
RESOLUTIONS - N/A 27 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288b - Notice of resignation of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
287 - Change in situation or address of Registered Office 23 July 2001
NEWINC - New incorporation documents 08 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.