AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 24th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 10 Freemans Walk Pembroke Pembrokeshire SA71 4AS. Change occurred on Thursday 29th April 2021. Company's previous address: Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP.
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 26th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 6th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 4th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Wednesday 31st July 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th July 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th July 2011
filed on: 22nd, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st July 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 6th July 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 13th July 2009 - Annual return with full member list
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2008
filed on: 2nd, June 2009
| accounts
|
Free Download
(5 pages)
|
288b |
On Thursday 2nd October 2008 Appointment terminated secretary
filed on: 2nd, October 2008
| officers
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 12th August 2008 - Annual return with full member list
filed on: 12th, August 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2007
filed on: 2nd, June 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Wednesday 8th August 2007 - Annual return with full member list
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 8th August 2007 - Annual return with full member list
filed on: 8th, August 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 16th, May 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st July 2006
filed on: 16th, May 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to Friday 6th October 2006 - Annual return with full member list
filed on: 6th, October 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to Friday 6th October 2006 - Annual return with full member list
filed on: 6th, October 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/10/06 from: unit 15 richmond road west llanion business centre pembroke dock pembrokeshire SA72 6TZ
filed on: 6th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/10/06 from: unit 15 richmond road west llanion business centre pembroke dock pembrokeshire SA72 6TZ
filed on: 6th, October 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/08/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 10th, August 2005
| address
|
Free Download
(1 page)
|
288a |
On Wednesday 10th August 2005 New secretary appointed
filed on: 10th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 10th August 2005 Secretary resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 10th August 2005 Secretary resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 10th August 2005 New director appointed
filed on: 10th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 10th August 2005 Director resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 10th August 2005 Director resigned
filed on: 10th, August 2005
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 10th August 2005 New secretary appointed
filed on: 10th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 10th August 2005 New director appointed
filed on: 10th, August 2005
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed broadhill LIMITEDcertificate issued on 02/08/05
filed on: 2nd, August 2005
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed broadhill LIMITEDcertificate issued on 02/08/05
filed on: 2nd, August 2005
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2005
| incorporation
|
Free Download
(14 pages)
|