About

Registered Number: 05769560
Date of Incorporation: 05/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 65 Bells Road, Gorleston, Great Yarmouth, Norfolk, NR31 6AG

 

Based in Great Yarmouth in Norfolk, P.A. Brooks Plastering Ltd was registered on 05 April 2006, it's status at Companies House is "Active". Brooks, Paul Anthony, Brooks, Rosslyn, Trippass, Thomas Arthur are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Paul Anthony 01 October 2006 - 1
BROOKS, Rosslyn 05 April 2006 - 1
TRIPPASS, Thomas Arthur 05 April 2006 26 October 2006 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 30 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 14 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 27 May 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 01 July 2011
AD01 - Change of registered office address 13 April 2011
AD01 - Change of registered office address 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH01 - Change of particulars for director 12 April 2011
CH03 - Change of particulars for secretary 12 April 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 10 April 2007
CERTNM - Change of name certificate 19 February 2007
288b - Notice of resignation of directors or secretaries 24 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.