BROADLEAF BAC LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/03/2518 March 2025 Final Gazette dissolved following liquidation

View Document

18/12/2418 December 2024 Return of final meeting in a members' voluntary winding up

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

01/05/241 May 2024 Appointment of a voluntary liquidator

View Document

01/05/241 May 2024 Declaration of solvency

View Document

18/04/2418 April 2024 Termination of appointment of Thomas Anthony Swayne as a director on 2024-04-18

View Document

04/04/244 April 2024 Notification of Broadleaf Newco 1 Limited as a person with significant control on 2023-12-06

View Document

04/04/244 April 2024 Cessation of Autovia Limited as a person with significant control on 2023-12-06

View Document

14/02/2414 February 2024 Registered office address changed from Three Tuns House 109 Borough High Street London SE1 1NL England to 30 Broadwick Street London W1F 8JB on 2024-02-14

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Registered office address changed from 48 Charlotte Street London W1T 2NS England to Three Tuns House 109 Borough High Street London SE1 1NL on 2023-09-07

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

30/08/2330 August 2023 Certificate of change of name

View Document

13/01/2313 January 2023 Registered office address changed from 31 - 32 Alfred Place London WC1E 7DP England to 48 Charlotte Street London W1T 2NS on 2023-01-13

View Document

01/12/221 December 2022 Termination of appointment of Nicola Anne Bates as a director on 2022-11-30

View Document

01/12/221 December 2022 Appointment of Mr James Alexander Tye as a director on 2022-11-30

View Document

25/10/2225 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Termination of appointment of Andrew Paul Oldham as a director on 2022-04-30

View Document

03/05/223 May 2022 Appointment of Ms Kerry Louise Okikiade as a director on 2022-05-01

View Document

03/05/223 May 2022 Appointment of Ms Nicola Anne Bates as a director on 2022-05-01

View Document

03/05/223 May 2022 Termination of appointment of Benedict James Smith as a director on 2022-04-30

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

07/10/217 October 2021 Appointment of Mr Benedict James Smith as a director on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of James Alexander Tye as a director on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Richard James Kerr as a director on 2021-10-01

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR RICHARD JAMES KERR

View Document

10/01/2010 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER WOOTTON

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR ANDREW PAUL OLDHAM

View Document

21/10/1921 October 2019 AUDITOR'S RESIGNATION

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY BRETT REYNOLDS

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR PETER ANDREW WOOTTON

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRETT REYNOLDS

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

16/10/1716 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/09/1727 September 2017 SECRETARY APPOINTED MR BRETT WILSON REYNOLDS

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

25/05/1725 May 2017 REGISTERED OFFICE CHANGED ON 25/05/2017 FROM 30 CLEVELAND STREET LONDON W1T 4JD UNITED KINGDOM

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LEGGETT

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

28/06/1628 June 2016 FIRST GAZETTE

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR IAN GEOFFREY HARVEY LEGGETT

View Document

06/09/156 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

17/06/1517 June 2015 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

26/11/1426 November 2014 03/11/14 STATEMENT OF CAPITAL GBP 100

View Document

25/11/1425 November 2014 ADOPT ARTICLES 03/11/2014

View Document

29/07/1429 July 2014 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