BROADBRIDGE MILL "B" COMPANY LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-03-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 REGISTERED OFFICE CHANGED ON 30/09/2019 FROM FORUM HOUSE STIRLING ROAD CHICHESTER WEST SUSSEX PO19 7DN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/10/1526 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/10/1217 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALLACE

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/10/1112 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1112 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 SAIL ADDRESS CREATED

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN JANET COPSEY / 16/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WALLACE / 16/09/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 DIRECTOR APPOINTED JONATHAN WALLACE

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN BENNETT

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/09/07; CHANGE OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: PEERLAND HOUSE 50 WEST STREET CHICHESTER WEST SUSSEX PO19 1RP

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

19/10/0619 October 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 NEW DIRECTOR APPOINTED

View Document

07/10/057 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 2 BROADBRIDGE MILL OLD BRIDGE ROAD, BOSHAM CHICHESTER WEST SUSSEX PO18 8PX

View Document

26/05/0426 May 2004 NEW SECRETARY APPOINTED

View Document

26/05/0426 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/026 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 2 BROADBRIDGE MILL OLD BRIDGE ROAD BOSHAM CHICHESTER WEST SUSSEX PO18 8PG

View Document

20/09/0020 September 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/10/9914 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 EXEMPTION FROM APPOINTING AUDITORS 25/05/99

View Document

15/10/9815 October 1998 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 REGISTERED OFFICE CHANGED ON 22/09/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

22/09/9822 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company