BROADLAND TAVERNS NORWICH LTD

Company Documents

DateDescription
30/03/1530 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

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

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN VICTORIA FOSTER / 14/03/2013

View Document

14/03/1314 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM
THE BUNGALOW THE MARTINS
VINEFIELDS
BURY-ST-EDMUNDS
SUFFOLK
1P3 31YD

View Document

18/03/1018 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID FRENCH / 04/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN VICTORIA FOSTER / 04/01/2010

View Document

09/02/109 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID FRENCH / 20/10/2009

View Document

21/11/0921 November 2009 REGISTERED OFFICE CHANGED ON 21/11/2009 FROM
THE PLOUGH & FLEECE
COCKFIELD
BURY ST. EDMUNDS
SUFFOLK
IP30 0HJ

View Document

01/04/091 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/11/066 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
22 MEADOWSWEET
HORSFORD
NORWICH
NORFOLK NR10 3SH

View Document

28/03/0628 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 REGISTERED OFFICE CHANGED ON 12/12/01 FROM:
THE CRAWSHAY ARMS
PHILADELPHIA LANE
NORWICH
NORFOLK NR3 3JU

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM:
3 WARNERS MILL
SILKS WAY
BRAINTREE
ESSEX CM7 3GB

View Document

23/05/0123 May 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 COMPANY NAME CHANGED
HOTEL LEISURE MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 21/08/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

09/07/989 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

10/01/9710 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 COMPANY NAME CHANGED
DYNAMICWORLD LIMITED
CERTIFICATE ISSUED ON 12/06/95

View Document

22/09/9422 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/922 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 RETURN MADE UP TO 07/03/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM:
54 NAYHING ROAD
BRAINTREE
ESSEX
CM7 8EU

View Document

11/03/9211 March 1992 EXEMPTION FROM APPOINTING AUDITORS 18/12/90

View Document

11/03/9211 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

17/09/9117 September 1991 ￯﾿ᄑ NC 1000/550000
31/08

View Document

17/09/9117 September 1991 NC INC ALREADY ADJUSTED
31/08/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 06/03/91; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

30/03/9030 March 1990 REGISTERED OFFICE CHANGED ON 30/03/90 FROM:
THE BRITANNIA SUITE
INTERNATIONAL HOUSE
82-86 DEANSGATE
MANCHESTER M3 2ER

View Document

30/03/9030 March 1990 ALTER MEM AND ARTS 16/03/90

View Document

07/03/907 March 1990 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