Established in 2002, Ron Brooks Ltd have registered office in Ilkeston in Derbyshire, it's status in the Companies House registry is set to "Active". The current directors of Ron Brooks Ltd are Hagues, Jonathan Paul, Brooks, Elsie May, Bates, Charles Alan. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BATES, Charles Alan | 24 June 2002 | 30 June 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAGUES, Jonathan Paul | 01 July 2013 | - | 1 |
BROOKS, Elsie May | 24 June 2002 | 30 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 12 November 2018 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 09 November 2017 | |
RESOLUTIONS - N/A | 18 July 2017 | |
PSC01 - N/A | 08 July 2017 | |
CS01 - N/A | 29 June 2017 | |
AA - Annual Accounts | 08 December 2016 | |
TM01 - Termination of appointment of director | 07 October 2016 | |
TM01 - Termination of appointment of director | 06 October 2016 | |
AR01 - Annual Return | 04 July 2016 | |
AA - Annual Accounts | 25 November 2015 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 10 July 2014 | |
TM01 - Termination of appointment of director | 10 July 2014 | |
AA - Annual Accounts | 23 October 2013 | |
AR01 - Annual Return | 08 July 2013 | |
TM02 - Termination of appointment of secretary | 08 July 2013 | |
AP03 - Appointment of secretary | 08 July 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AA - Annual Accounts | 02 November 2011 | |
AR01 - Annual Return | 04 July 2011 | |
AA - Annual Accounts | 19 November 2010 | |
AR01 - Annual Return | 01 July 2010 | |
CH03 - Change of particulars for secretary | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
CH01 - Change of particulars for director | 01 July 2010 | |
AA - Annual Accounts | 14 November 2009 | |
363a - Annual Return | 02 July 2009 | |
AA - Annual Accounts | 14 January 2009 | |
363a - Annual Return | 07 July 2008 | |
AA - Annual Accounts | 13 November 2007 | |
363a - Annual Return | 28 June 2007 | |
395 - Particulars of a mortgage or charge | 01 May 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 21 April 2006 | |
363a - Annual Return | 16 August 2005 | |
353 - Register of members | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 16 August 2005 | |
AA - Annual Accounts | 10 January 2005 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 15 January 2004 | |
395 - Particulars of a mortgage or charge | 12 July 2003 | |
363s - Annual Return | 10 July 2003 | |
395 - Particulars of a mortgage or charge | 07 November 2002 | |
287 - Change in situation or address of Registered Office | 17 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 29 June 2002 | |
NEWINC - New incorporation documents | 24 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 April 2007 | Outstanding |
N/A |
Legal mortgage | 11 July 2003 | Outstanding |
N/A |
Debenture | 04 November 2002 | Outstanding |
N/A |