Brooke And Brooke Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2025)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2025-01-31
Trade Debtors£40,270 0%
Employees£3 0%
Total assets£40,270 0%

BROOKE AND BROOKE (CATERERS) LIMITED

Details

Company type Private Limited Company, Active
Company Number 00335107
Record last updated Wednesday, February 14, 2018 8:29:17 PM UTC
Official Address 36 Driftwood Lodge Old Hunstanton Road
There are 2 companies registered at this street
Locality Hunstanton
Region Norfolk, England
Postal Code PE366HS
Sector Other retail sale of food in specialised stores

Charts

Visits

BROOKE AND BROOKE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-92015-92017-122018-12018-22019-122020-12022-32022-82022-92022-102022-122023-12024-12024-52024-62024-72024-82025-12025-22025-32025-50123

Searches

BROOKE AND BROOKE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2024-1201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Jan 9, 2018 Annual accounts Annual accounts
Registry Dec 13, 2017 Change of accounting reference date Change of accounting reference date
Financials Oct 31, 2017 Annual accounts Annual accounts
Registry Apr 19, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Apr 12, 2017 Change of registered office address Change of registered office address
Registry Apr 12, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 12, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Apr 12, 2017 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Apr 12, 2017 Appointment of a person as Director Appointment of a person as Director
Registry Apr 12, 2017 Resignation of one Director Resignation of one Director
Registry Apr 12, 2017 Resignation of one Director 2599333... Resignation of one Director 2599333...
Registry Apr 12, 2017 Resignation of one Secretary Resignation of one Secretary
Registry Apr 7, 2017 Three appointments: 2 women and a man,: 2 women and a man Three appointments: 2 women and a man,: 2 women and a man
Registry Apr 7, 2017 Three appointments: a man, a person and a woman,: a man, a person and a woman Three appointments: a man, a person and a woman,: a man, a person and a woman
Registry Apr 6, 2017 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Mar 16, 2017 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares
Registry Mar 10, 2017 Resolution Resolution
Registry Mar 10, 2017 Statement of companies objects Statement of companies objects
Financials Sep 12, 2016 Annual accounts Annual accounts
Registry Apr 26, 2016 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 19, 2016 Annual return Annual return
Financials Jul 3, 2015 Annual accounts Annual accounts
Registry Apr 20, 2015 Annual return Annual return
Financials Jun 23, 2014 Annual accounts Annual accounts
Registry May 1, 2014 Annual return Annual return
Registry May 1, 2014 Change of registered office address Change of registered office address
Registry Oct 25, 2013 Change of accounting reference date Change of accounting reference date
Financials Jul 12, 2013 Annual accounts Annual accounts
Registry May 22, 2013 Annual return Annual return
Financials Sep 25, 2012 Annual accounts Annual accounts
Registry Apr 24, 2012 Annual return Annual return
Financials Jul 28, 2011 Annual accounts Annual accounts
Registry May 5, 2011 Annual return Annual return
Financials May 18, 2010 Annual accounts Annual accounts
Registry May 7, 2010 Change of particulars for director Change of particulars for director
Registry May 7, 2010 Annual return Annual return
Registry May 7, 2010 Change of particulars for director Change of particulars for director
Registry May 7, 2010 Change of particulars for director 2648140... Change of particulars for director 2648140...
Registry Apr 30, 2009 Annual return Annual return
Financials Apr 27, 2009 Annual accounts Annual accounts
Financials May 20, 2008 Annual accounts 8074813... Annual accounts 8074813...
Registry May 8, 2008 Annual return Annual return
Registry May 14, 2007 Annual return 1752923... Annual return 1752923...
Financials Apr 26, 2007 Annual accounts Annual accounts
Financials May 2, 2006 Annual accounts 1787745... Annual accounts 1787745...
Registry Apr 12, 2006 Annual return Annual return
Registry Apr 25, 2005 Annual return 1767244... Annual return 1767244...
Financials Apr 7, 2005 Annual accounts Annual accounts
Registry May 8, 2004 Annual return Annual return
Financials Mar 23, 2004 Annual accounts Annual accounts
Financials Jun 9, 2003 Annual accounts 1911096... Annual accounts 1911096...
Registry May 13, 2003 Annual return Annual return
Registry Feb 7, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1767188... Declaration of satisfaction in full or in part of a mortgage or charge 1767188...
Registry Jan 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1844827... Declaration of satisfaction in full or in part of a mortgage or charge 1844827...
Registry Jan 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials May 30, 2002 Annual accounts Annual accounts
Registry May 2, 2002 Annual return Annual return
Financials Jun 12, 2001 Annual accounts Annual accounts
Registry Apr 12, 2001 Annual return Annual return
Registry May 9, 2000 Annual return 1801046... Annual return 1801046...
Financials Mar 28, 2000 Annual accounts Annual accounts
Registry Jun 4, 1999 Company name change Company name change
Registry Jun 3, 1999 Change of name certificate Change of name certificate
Registry May 26, 1999 Annual return Annual return
Registry May 11, 1999 Change of accounting reference date Change of accounting reference date
Registry May 11, 1999 Accounts Accounts
Financials May 10, 1999 Annual accounts Annual accounts
Registry Jun 10, 1998 Annual return Annual return
Financials Jun 10, 1998 Annual accounts Annual accounts
Registry Jun 10, 1998 Location of register of members address changed Location of register of members address changed
Registry Apr 15, 1998 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Mar 18, 1998 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Mar 10, 1998 125 £1 125 £1
Registry Mar 10, 1998 Removal of secretary/director Removal of secretary/director
Registry Mar 10, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 10, 1998 Resolution Resolution
Registry Mar 10, 1998 Resolution 1945683... Resolution 1945683...
Registry Mar 9, 1998 Resignation of a person Resignation of a person
Registry Mar 9, 1998 Appointment of a person Appointment of a person
Registry Mar 6, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 6, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 1998 Appointment of a woman Appointment of a woman
Registry Jan 21, 1998 Alter mem and arts Alter mem and arts
Registry Jan 21, 1998 Resolution Resolution
Registry May 8, 1997 Annual return Annual return
Financials Mar 10, 1997 Annual accounts Annual accounts
Registry Apr 17, 1996 Annual return Annual return
Financials Jan 16, 1996 Annual accounts Annual accounts
Registry Sep 10, 1995 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Jun 28, 1995 Annual accounts Annual accounts
Registry Apr 20, 1995 Annual return Annual return
Registry Apr 27, 1994 Annual return 1866108... Annual return 1866108...
Financials Mar 29, 1994 Annual accounts Annual accounts
Financials May 18, 1993 Annual accounts 1800813... Annual accounts 1800813...
Registry Apr 18, 1993 Annual return Annual return
Registry Apr 16, 1992 Director's particulars changed Director's particulars changed
Registry Apr 16, 1992 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy