BROKER SUPPORT SERVICES LIMITED

Company Documents

DateDescription
20/07/1520 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
THE JOHN SMITH`S STADIUM STADIUM WAY
HUDDERSFIELD
WEST YORKSHIRE
HD1 6PG

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/148 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LLOYD TIMMINS / 07/07/2012

View Document

11/07/1311 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 07/07/2012

View Document

09/01/139 January 2013 SECRETARY APPOINTED MRS REBECCA JAYNE BUTCHER

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD HUGHES

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM
THE GALPHARM STADIUM LEEDS ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 6PG

View Document

11/07/1211 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

15/07/1115 July 2011 07/07/11 NO CHANGES

View Document

04/07/114 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED SARAH CLARE TURVEY

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLROYD

View Document

20/07/1020 July 2010 07/07/10 NO CHANGES

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MR MATTHEW LLOYD TIMMINS

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN THORNEYCROFT

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES

View Document

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

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED SIMON JAMES

View Document

15/05/0915 May 2009 AUDITOR'S RESIGNATION

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON JAMES

View Document

23/09/0823 September 2008 SECRETARY APPOINTED DAVID LLOYD HUGHES

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY SIMON JAMES

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR JASON GRAHAM

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/08 FROM: GISTERED OFFICE CHANGED ON 23/09/2008 FROM HOME FARM 2 ORCHARD HILL LITTLE BILLING NORTHAMPTON NN3 9AG

View Document

16/07/0816 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0713 June 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/056 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM: G OFFICE CHANGED 01/10/04 51 BILLING ROAD NORTHAMPTON NN1 5DB

View Document

01/10/041 October 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

19/08/0419 August 2004 NC INC ALREADY ADJUSTED 07/07/04

View Document

19/08/0419 August 2004 � NC 10000/10000000 07/

View Document

09/08/049 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: G OFFICE CHANGED 06/08/04 31 CORSHAM STREET LONDON N1 6DR

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information