BROADMONT LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Return of final meeting in a members' voluntary winding up

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2022-01-24

View Document

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

30/11/1730 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR FRANK MARSHALL

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERNEST MARSHALL / 05/04/2017

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED JAMES ERNEST MARSHALL

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR WILLIAM ROSS MARSHALL

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED THOMAS JAMES ROBERTSHAW

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBERTSHAW

View Document

15/05/1715 May 2017 SECRETARY APPOINTED PAUL MARTIN ROBERTSHAW

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR PAUL MARTIN ROBERTSHAW

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY PAUL ROBERTSHAW

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

14/12/1514 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 APPOINTMENT TERMINATED, DIRECTOR ERNEST MARSHALL

View Document

11/12/1411 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/126 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/01/1231 January 2012 SAIL ADDRESS CHANGED FROM: FIRTH PARISH 1 AIRPORT WEST LANCASTER WAY YEADON LEEDS WEST YORKSHIRE LS19 7ZA

View Document

31/01/1231 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WILLIAM MARSHALL / 23/11/2011

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST SOLOMON MARSHALL / 23/11/2011

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 136 SUNBRIDGE ROAD BRADFORD BD1 2PF

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/107 December 2010 23/11/10 NO CHANGES

View Document

11/10/1011 October 2010 SAIL ADDRESS CHANGED FROM: FIRTH PARISH 5 ELDON PLACE BRADFORD WEST YORKSHIRE BD1 3AU

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/12/0920 December 2009 SAIL ADDRESS CREATED

View Document

20/12/0920 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MARSHALL / 12/01/2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 23/11/07; NO CHANGE OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 23/11/98; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/03/9622 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

23/11/9523 November 1995 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