BROADENELM LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Total exemption full accounts made up to 2024-11-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

09/03/249 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

26/06/2126 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

20/02/2020 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MISS JODIE LEWIS

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR FAYE LEWIS

View Document

08/02/198 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE CAMERON

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR NIK YORK-WILLIAMS

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAMS

View Document

31/05/1831 May 2018 CORPORATE DIRECTOR APPOINTED W T PROPERTY

View Document

25/01/1825 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/07/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALDIS / 05/04/2014

View Document

28/06/1628 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/14

View Document

05/05/165 May 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/15

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/07/152 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR APPOINTED MISS FAYE LEWIS

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/07/143 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/07/1319 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR NORAH BIRD

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/06/1229 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/07/1112 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MRS CHRISTINE MARY CAMERON

View Document

11/07/1111 July 2011 DIRECTOR APPOINTED MRS NORAH MARY BIRD

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALDIS / 25/06/2010

View Document

29/06/1029 June 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/01/1017 January 2010 APPOINTMENT TERMINATED, DIRECTOR HAROLD LIVESEY

View Document

17/01/1017 January 2010 DIRECTOR APPOINTED MR ALAN WILLIAMS

View Document

26/06/0926 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 4 AMBER HOUSE LAMBERT ROAD WORCESTER WORCESTERSHIRE WR2 5DD

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: 1 AMBER HOUSE LAMBERT ROAD WORCESTER WORCESTERSHIRE WR2 5DD

View Document

08/07/018 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/12/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

17/12/9717 December 1997 ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98

View Document

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document

01/09/971 September 1997 ADOPT MEM AND ARTS 26/06/97

View Document

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document

01/09/971 September 1997 SECRETARY RESIGNED

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

26/06/9726 June 1997 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