About

Registered Number: 04879938
Date of Incorporation: 28/08/2003 (20 years and 9 months ago)
Company Status: Liquidation
Registered Address: Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX

 

Northbrook Contractors Ltd was registered on 28 August 2003 and has its registered office in Taunton, it has a status of "Liquidation". We don't know the number of employees at this organisation. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMPION, Kevin Donald 28 August 2003 - 1
CHAMPION, Stephen John 28 August 2003 - 1
COOPER, Garry Patrick 28 August 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 October 2019
LIQ03 - N/A 25 June 2019
LIQ03 - N/A 26 June 2018
LIQ03 - N/A 21 June 2017
4.68 - Liquidator's statement of receipts and payments 07 June 2016
4.68 - Liquidator's statement of receipts and payments 18 June 2015
AD01 - Change of registered office address 25 April 2014
RESOLUTIONS - N/A 24 April 2014
4.20 - N/A 24 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 10 September 2012
AD01 - Change of registered office address 15 August 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 13 September 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 23 May 2006
363a - Annual Return 12 September 2005
287 - Change in situation or address of Registered Office 09 June 2005
AA - Annual Accounts 02 June 2005
225 - Change of Accounting Reference Date 03 December 2004
363s - Annual Return 15 October 2004
225 - Change of Accounting Reference Date 27 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2003
287 - Change in situation or address of Registered Office 22 September 2003
NEWINC - New incorporation documents 28 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.