Established in 2007, Norman Brooking Builders Ltd has its registered office in Devon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 4 directors listed as Boxwell, David Keith, Boxwell, Kyla Marie, Boxwell, Anne Marie, Boxwell, Raymond Keith for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOXWELL, David Keith | 01 October 2019 | - | 1 |
BOXWELL, Kyla Marie | 01 October 2019 | - | 1 |
BOXWELL, Anne Marie | 14 August 2007 | 01 October 2019 | 1 |
BOXWELL, Raymond Keith | 14 August 2007 | 01 October 2019 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 10 September 2020 | |
CS01 - N/A | 10 September 2020 | |
PSC07 - N/A | 10 September 2020 | |
PSC07 - N/A | 10 September 2020 | |
AA - Annual Accounts | 07 April 2020 | |
TM02 - Termination of appointment of secretary | 10 October 2019 | |
PSC07 - N/A | 10 October 2019 | |
PSC07 - N/A | 10 October 2019 | |
PSC01 - N/A | 10 October 2019 | |
PSC01 - N/A | 10 October 2019 | |
TM01 - Termination of appointment of director | 10 October 2019 | |
TM01 - Termination of appointment of director | 10 October 2019 | |
AP01 - Appointment of director | 10 October 2019 | |
AP01 - Appointment of director | 10 October 2019 | |
CS01 - N/A | 14 August 2019 | |
AA - Annual Accounts | 05 April 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 12 April 2018 | |
CS01 - N/A | 22 August 2017 | |
PSC01 - N/A | 22 August 2017 | |
PSC01 - N/A | 22 August 2017 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 31 March 2016 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 22 August 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 23 August 2012 | |
AA - Annual Accounts | 19 March 2012 | |
AR01 - Annual Return | 24 August 2011 | |
AA - Annual Accounts | 08 April 2011 | |
AR01 - Annual Return | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH01 - Change of particulars for director | 24 August 2010 | |
CH03 - Change of particulars for secretary | 24 August 2010 | |
AD01 - Change of registered office address | 11 May 2010 | |
AA - Annual Accounts | 26 February 2010 | |
363a - Annual Return | 28 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2009 | |
AA - Annual Accounts | 12 May 2009 | |
363a - Annual Return | 26 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 August 2008 | |
395 - Particulars of a mortgage or charge | 21 November 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
288a - Notice of appointment of directors or secretaries | 17 September 2007 | |
225 - Change of Accounting Reference Date | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
NEWINC - New incorporation documents | 14 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 November 2007 | Outstanding |
N/A |