BROADFIELD CONSTRUCT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistered office address changed from 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX United Kingdom to 7th Floor Suite 2 st James House Vicar Lane Sheffield S1 2EX on 2025-07-28

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Termination of appointment of Matthew Thomas Catherall as a director on 2024-02-01

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Registered office address changed from 7th Floor St James House Vicar Lane Sheffield S1 2EX United Kingdom to 1st Floor Suite 1 st James House Vicar Lane Sheffield S1 2EX on 2023-10-11

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

18/04/2318 April 2023 Director's details changed for Mr Matthew Thomas Catherall on 2023-04-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS CATHERALL / 27/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REVELL / 27/10/2020

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD LAWRENCE / 27/10/2020

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / PETER DAVID REVELL / 27/10/2020

View Document

27/10/2027 October 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD LAWRENCE / 27/10/2020

View Document

12/10/2012 October 2020 REGISTERED OFFICE CHANGED ON 12/10/2020 FROM COURTWOOD HOUSE SILVER STREET HEAD SHEFFIELD S1 2DD UNITED KINGDOM

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

18/12/1918 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

16/07/1916 July 2019 PREVSHO FROM 30/06/2019 TO 31/03/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / PETER DAVID REVELL / 18/06/2019

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID REVELL / 18/06/2019

View Document

19/06/1819 June 2018 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