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.
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 |
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 |