BROADFEED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewResolutions

View Document

21/10/2521 October 2025 New

View Document

20/10/2520 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

15/10/2515 October 2025 NewCessation of Simon Broad as a person with significant control on 2025-10-01

View Document

15/10/2515 October 2025 NewNotification of Daniel James Cole as a person with significant control on 2025-10-01

View Document

15/10/2515 October 2025 NewTermination of appointment of Simon Broad as a director on 2025-10-01

View Document

15/10/2515 October 2025 NewNotification of Lisa Jane Cole as a person with significant control on 2025-10-01

View Document

09/10/259 October 2025 NewTermination of appointment of Lisa Jane Cole as a secretary on 2025-10-02

View Document

09/10/259 October 2025 NewAppointment of Mrs Lisa Jane Cole as a director on 2025-10-01

View Document

03/10/253 October 2025 NewAppointment of Mr Daniel James Cole as a director on 2025-10-02

View Document

03/10/253 October 2025 NewAppointment of Mrs Lisa Jane Cole as a secretary on 2025-10-02

View Document

03/10/253 October 2025 NewTermination of appointment of Dianne Carol Broad as a secretary on 2025-10-01

View Document

03/10/253 October 2025 NewTermination of appointment of Dianne Carol Broad as a director on 2025-10-01

View Document

03/10/253 October 2025 NewCessation of Dianne Carol Broad as a person with significant control on 2025-10-01

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Accounts

14/11/2414 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to 6&7 Spa Industrial Park Longfield Road Tunbridge Wells Kent TN2 3EN on 2023-03-20

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROAD / 31/01/2017

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE CAROL BROAD / 28/01/2017

View Document

28/01/1728 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANNE CAROL BROAD / 28/01/2017

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROAD / 28/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROAD / 31/01/2016

View Document

17/03/1617 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/04/1526 April 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 14-16 STATION ROAD WEST OXTED SURREY RH8 9EP

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 1ST FLOOR CROWTON HOUSE THE BROADWAY CROWBOROUGH EAST SUSSEX TN6 1DA ENGLAND

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM OFFICE UNIT 7, PARK LANE CROWBOROUGH EAST SUSSEX TN6 2QN

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE CAROL BROAD / 31/12/2009

View Document

05/02/105 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROAD / 31/12/2009

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN BROAD

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROAD / 26/08/2008

View Document

25/01/0825 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/01/0825 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 3RD FLOOR 29 LUDGATE HILL LONDON EC4M 7JE

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0712 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0630 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 REGISTERED OFFICE CHANGED ON 20/12/04 FROM: 14 YARDLEY STREET LONDON WC1X 0EZ

View Document

12/05/0412 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 S366A DISP HOLDING AGM 02/03/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/01/005 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

26/10/9826 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

11/10/9411 October 1994

View Document

11/10/9411 October 1994 Accounts for a small company made up to 1993-12-31

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/10/9411 October 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994

View Document

21/01/9421 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/9326 October 1993 Accounts for a small company made up to 1992-12-31

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/01/9311 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993

View Document

01/10/921 October 1992 Accounts for a small company made up to 1991-12-31

View Document

01/10/921 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/01/928 January 1992

View Document

08/01/928 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/919 December 1991 Accounts for a small company made up to 1990-12-31

View Document

09/12/919 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/01/919 January 1991

View Document

09/01/919 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 Accounts for a small company made up to 1989-12-31

View Document

07/03/907 March 1990 Accounts for a small company made up to 1988-12-31

View Document

07/03/907 March 1990

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/10/8913 October 1989 REGISTERED OFFICE CHANGED ON 13/10/89 FROM: MARTIN HOUSE 84/86 GRAYS INN ROAD LONDON WC1X 8AA

View Document

13/10/8913 October 1989

View Document

02/11/882 November 1988 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988

View Document

02/11/882 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/11/882 November 1988 Accounts for a small company made up to 1987-12-31

View Document

26/09/8726 September 1987

View Document

26/09/8726 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/09/8726 September 1987 RETURN MADE UP TO 29/08/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 Accounts for a small company made up to 1986-12-31

View Document

01/01/871 January 1987

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 15/05/86; FULL LIST OF MEMBERS

View Document

23/05/8623 May 1986

View Document

11/01/8411 January 1984 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