BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-01-16 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

02/07/242 July 2024 Purchase of own shares.

View Document (might not be available)

09/04/249 April 2024 Termination of appointment of Roland Cook as a director on 2024-04-08

View Document (might not be available)

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document (might not be available)

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/06/2321 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document (might not be available)

28/02/2328 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document (might not be available)

18/01/2318 January 2023 Unaudited abridged accounts made up to 2021-12-31

View Document (might not be available)

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document (might not be available)

10/01/2210 January 2022 Director's details changed for Mr Roland Cook on 2022-01-10

View Document (might not be available)

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

View Accounts

07/10/217 October 2021 Registered office address changed from Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH England to Broadland House Shepherds Business Park Norwich Road, Lenwade Norwich Norfolk NR9 5SG on 2021-10-07

View Document (might not be available)

30/09/2130 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document (might not be available)

05/07/215 July 2021 Registered office address changed from Broadland House Burton Road Norwich Norfolk NR6 6AT England to Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH on 2021-07-05

View Document

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

View Accounts

29/12/2029 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document (might not be available)

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 025412990003

View Document

23/01/2023 January 2020 15/01/2020

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

16/01/2016 January 2020 15/01/20 STATEMENT OF CAPITAL GBP 108

View Document

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

View Accounts

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document (might not be available)

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

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

View Accounts

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document (might not be available)

23/02/1823 February 2018 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document (might not be available)

22/02/1822 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/02/2018

View Document

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

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

23/08/1723 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 104

View Document (might not be available)

22/08/1722 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document (might not be available)

14/07/1714 July 2017 APPOINTMENT TERMINATED, DIRECTOR GORDON CRAIG

View Document (might not be available)

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document (might not be available)

16/01/1716 January 2017 DIRECTOR APPOINTED MR GORDON BREW CRAIG

View Document (might not be available)

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document (might not be available)

13/01/1713 January 2017 SAIL ADDRESS CHANGED FROM: CATERPILLAR UK LEGAL SERVICES DEPARTMENT EASTFIELD FRANK PERKINS WAY PETERBOROUGH PE1 5FQ ENGLAND

View Document (might not be available)

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER

View Document (might not be available)

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY JANETTE NICHOLLS

View Document (might not be available)

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAD COOK / 03/01/2017

View Document (might not be available)

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLEAVER

View Document (might not be available)

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL BURROUGHS

View Document (might not be available)

03/01/173 January 2017 DIRECTOR APPOINTED MR CHRISTOPHER GOODSON

View Document (might not be available)

03/01/173 January 2017 DIRECTOR APPOINTED MR ROLAD COOK

View Document (might not be available)

03/01/173 January 2017 DIRECTOR APPOINTED MR JAMES MARSHALL

View Document (might not be available)

03/01/173 January 2017 DIRECTOR APPOINTED MR DARRELL JOHN ROPER

View Document (might not be available)

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM ENDEAVOUR WORKS 59 DOLPHIN ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 6QG

View Document (might not be available)

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document (might not be available)

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document (might not be available)

21/08/1621 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document (might not be available)

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document (might not be available)

30/09/1530 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document (might not be available)

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document (might not be available)

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document (might not be available)

15/10/1315 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document (might not be available)

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TOWELL

View Document (might not be available)

15/10/1315 October 2013 SAIL ADDRESS CHANGED FROM: LEGAL SERVICES DEPARTMENT EASTFIELDS PETERBOROUGH CAMBRIDGESHIRE PE1 5NA ENGLAND

View Document (might not be available)

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK TOWELL

View Document (might not be available)

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN RATCLIFF

View Document (might not be available)

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY

View Document (might not be available)

10/12/1210 December 2012 DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER

View Document (might not be available)

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document (might not be available)

21/09/1221 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE MARGARET NICHOLLS / 01/01/2012

View Document (might not be available)

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document (might not be available)

21/09/1221 September 2012 SAIL ADDRESS CREATED

View Document (might not be available)

21/09/1221 September 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document (might not be available)

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE DOBNEY / 01/01/2012

View Document (might not be available)

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN BURROUGHS / 01/01/2012

View Document (might not be available)

14/11/1114 November 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document (might not be available)

10/11/1110 November 2011 CURREXT FROM 30/10/2011 TO 31/12/2011

View Document (might not be available)

25/10/1125 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

10/10/1110 October 2011 SECRETARY APPOINTED MRS JANETTE MARGARET NICHOLLS

View Document (might not be available)

10/10/1110 October 2011 DIRECTOR APPOINTED MR NIGEL JOHN BURROUGHS

View Document (might not be available)

10/10/1110 October 2011 DIRECTOR APPOINTED MR LAURENCE DOBNEY

View Document (might not be available)

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR PARVIZ BEHDAD

View Document (might not be available)

25/08/1125 August 2011 DIRECTOR APPOINTED MR IAN HENRY RATCLIFF

View Document (might not be available)

15/08/1115 August 2011 DIRECTOR APPOINTED MR MARK RICHARD TOWELL

View Document (might not be available)

15/08/1115 August 2011 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

12/08/1112 August 2011 DIRECTOR APPOINTED MR PARVIZ BEHDAD

View Document (might not be available)

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM BURTON ROAD NORWICH NORFOLK NR6 6AT

View Document (might not be available)

11/08/1111 August 2011 APPOINTMENT TERMINATED, SECRETARY SHAUN CARRICK

View Document (might not be available)

11/08/1111 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document (might not be available)

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS

View Document (might not be available)

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA CRAIG

View Document (might not be available)

11/08/1111 August 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON CRAIG

View Document (might not be available)

10/08/1110 August 2011 ADOPT ARTICLES 29/07/2011

View Document (might not be available)

03/08/113 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

03/08/113 August 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document (might not be available)

03/08/113 August 2011 03/08/11 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document (might not be available)

10/11/1010 November 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document (might not be available)

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CRAIG / 19/09/2010

View Document (might not be available)

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document (might not be available)

06/11/096 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document (might not be available)

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document (might not be available)

23/12/0823 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document (might not be available)

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document (might not be available)

12/10/0712 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document (might not be available)

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document (might not be available)

05/12/065 December 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document (might not be available)

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/05

View Document (might not be available)

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document (might not be available)

28/11/0528 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document (might not be available)

03/05/053 May 2005 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document (might not be available)

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document (might not be available)

19/09/0319 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document (might not be available)

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document (might not be available)

04/11/024 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document (might not be available)

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document (might not be available)

21/12/0121 December 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document (might not be available)

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document (might not be available)

17/10/0017 October 2000 RETURN MADE UP TO 19/09/00; CHANGE OF MEMBERS

View Document (might not be available)

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document (might not be available)

16/03/0016 March 2000 ALTERARTICLES24/10/97

View Document (might not be available)

25/02/0025 February 2000 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document (might not be available)

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document (might not be available)

10/03/9910 March 1999 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document (might not be available)

29/10/9829 October 1998 NEW SECRETARY APPOINTED

View Document (might not be available)

29/10/9829 October 1998 REGISTERED OFFICE CHANGED ON 29/10/98 FROM: 13 CATHEDRAL CLOSE NORWICH NORFOLK NR1 4DS

View Document (might not be available)

29/10/9829 October 1998 SECRETARY RESIGNED

View Document (might not be available)

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document (might not be available)

06/11/976 November 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document (might not be available)

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document (might not be available)

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document (might not be available)

28/01/9728 January 1997 RETURN MADE UP TO 19/09/96; CHANGE OF MEMBERS

View Document (might not be available)

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/95

View Document (might not be available)

16/11/9516 November 1995 COMPANY NAME CHANGED BROADLAND HEAT EXCHANGERS LIMITE D CERTIFICATE ISSUED ON 17/11/95

View Document (might not be available)

07/09/957 September 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document (might not be available)

31/08/9531 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/94

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document (might not be available)

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document (might not be available)

04/10/944 October 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document (might not be available)

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/93

View Document (might not be available)

24/11/9324 November 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document (might not be available)

05/09/935 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/92

View Document (might not be available)

15/10/9215 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document (might not be available)

09/10/929 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

08/09/928 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/91

View Document (might not be available)

14/10/9114 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

14/10/9114 October 1991 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document (might not be available)

01/06/911 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document (might not be available)

30/11/9030 November 1990 COMPANY NAME CHANGED LEGISLATOR 1106 LIMITED CERTIFICATE ISSUED ON 03/12/90

View Document (might not be available)

30/11/9030 November 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/11/90

View Document (might not be available)

23/11/9023 November 1990 REGISTERED OFFICE CHANGED ON 23/11/90 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX

View Document (might not be available)

23/11/9023 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

23/11/9023 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document (might not be available)

19/09/9019 September 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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