BROADVALE DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-09-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

13/04/2313 April 2023 Micro company accounts made up to 2022-09-30

View Document

13/01/2213 January 2022 Change of details for Mr Jonathan David Atkinson as a person with significant control on 2021-05-25

View Document

13/01/2213 January 2022 Cessation of John James Atkinson as a person with significant control on 2021-05-25

View Document

13/01/2213 January 2022 Change of details for Mr Henry Stamford Thirsk as a person with significant control on 2021-05-25

View Document

08/07/218 July 2021 Micro company accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

05/07/215 July 2021 Director's details changed for Mr Jonathan David Atkinson on 2021-06-28

View Document

05/07/215 July 2021 Director's details changed for Mr John James Atkinson on 2021-06-28

View Document

05/07/215 July 2021 Director's details changed for Mr Henry Stamford Thirsk on 2021-06-28

View Document

05/07/215 July 2021 Secretary's details changed for Mrs Wendy Breed on 2021-06-28

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032203780004

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID ATKINSON

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY STAMFORD THIRSK

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY STAMFORD THIRSK / 22/02/2018

View Document

22/02/1822 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN JAMES ATKINSON

View Document

22/02/1822 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018

View Document

27/07/1727 July 2017 NOTIFICATION OF PSC STATEMENT ON 28/06/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/07/1626 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, SECRETARY JONATHAN ATKINSON

View Document

09/10/159 October 2015 SECRETARY APPOINTED MRS WENDY BREED

View Document

24/07/1524 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/07/1418 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

06/03/146 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032203780003

View Document

28/02/1428 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1428 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032203780002

View Document

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/07/1219 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/07/1122 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/07/1021 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/11/0719 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08

View Document

13/07/0713 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

29/12/9829 December 1998 EXEMPTION FROM APPOINTING AUDITORS 06/07/98

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 £ NC 100/100000 24/03/98

View Document

31/03/9831 March 1998 NC INC ALREADY ADJUSTED 24/03/98

View Document

31/03/9831 March 1998 NC INC ALREADY ADJUSTED 24/03/98

View Document

07/01/987 January 1998 EXEMPTION FROM APPOINTING AUDITORS 08/12/97

View Document

07/01/987 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

16/07/9616 July 1996 NC DEC ALREADY ADJUSTED 28/06/96

View Document

16/07/9616 July 1996 NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9616 July 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 SECRETARY RESIGNED

View Document

16/07/9616 July 1996 £ NC 1000/100 28/06/96

View Document

28/06/9628 June 1996 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