25 BROADWATER DOWN MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Appointment of Ms Yvonne Lane as a director on 2024-09-11

View Document

22/10/2422 October 2024 Termination of appointment of Susan Wendy Isted as a director on 2024-09-11

View Document

11/07/2411 July 2024 Termination of appointment of Janette Dorothy Leach as a director on 2024-07-05

View Document

11/07/2411 July 2024 Appointment of Ms Svetlana Semenchuck-Green as a director on 2024-07-05

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

20/02/2320 February 2023 Secretary's details changed for Phillip Ronald Reddy on 2023-02-01

View Document

20/02/2320 February 2023 Director's details changed for Simon Philip Reddy on 2023-02-01

View Document

20/02/2320 February 2023 Director's details changed for Mrs Susan Wendy Isted on 2023-02-01

View Document

20/02/2320 February 2023 Secretary's details changed for Phillip Ronald Reddy on 2020-10-01

View Document

13/02/2313 February 2023 Termination of appointment of Jason Ryan Bourne as a director on 2022-09-27

View Document

13/02/2313 February 2023 Termination of appointment of Gavin Michael Smith as a director on 2022-12-13

View Document

13/02/2313 February 2023 Appointment of Mr Kenneth Mcaleese as a director on 2022-12-13

View Document

13/02/2313 February 2023 Appointment of Mr Kevin Michael Hurst as a director on 2022-09-27

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-05-30 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Registered office address changed from Flat 5 25 Broadwater Down Tunbridge Wells Kent TN2 5NL to November Cottage Cabbage Stalk Lane Tunbridge Wells TN4 8NG on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Pamela June Dolores Burn as a director on 2021-07-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/04/173 April 2017 DIRECTOR APPOINTED MRS SUSAN WENDY ISTED

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/08/162 August 2016 30/05/16 NO MEMBER LIST

View Document

01/08/161 August 2016 APPOINTMENT TERMINATED, DIRECTOR BERNARD BAILEY

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR GAVIN MICHAEL SMITH

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/04/1613 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

09/06/159 June 2015 30/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL MCCORMACK

View Document

16/02/1516 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES MCCORMACK / 18/06/2014

View Document

19/06/1419 June 2014 30/05/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED MR BERNARD BAILEY

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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