BROADOAK AFFLUENCE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/05/259 May 2025 Micro company accounts made up to 2024-11-30

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025 Registered office address changed to PO Box 4385, 09317608 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-12

View Document

12/03/2512 March 2025

View Document

12/03/2512 March 2025

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 Termination of appointment of Mohammed Ayyaz as a director on 2025-01-31

View Document

18/02/2518 February 2025 Cessation of Mohammed Ayyaz as a person with significant control on 2025-01-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/05/2417 May 2024 Micro company accounts made up to 2023-11-30

View Document

22/04/2422 April 2024 Registered office address changed from 31 Purbeck Road Grimsby DN33 3AX England to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-22

View Document

22/04/2422 April 2024 Termination of appointment of Calum Macrae as a director on 2024-03-15

View Document

22/04/2422 April 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-15

View Document

22/04/2422 April 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-15

View Document

22/04/2422 April 2024 Cessation of Calum Macrae as a person with significant control on 2024-03-15

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Registered office address changed from 20 Axbridge Court Billingham TS23 3XY United Kingdom to 31 Purbeck Road Grimsby DN33 3AX on 2023-08-23

View Document

23/08/2323 August 2023 Termination of appointment of Ronald Talbot as a director on 2023-08-10

View Document

23/08/2323 August 2023 Appointment of Mr Calum Macrae as a director on 2023-08-10

View Document

23/08/2323 August 2023 Notification of Calum Macrae as a person with significant control on 2023-08-10

View Document

23/08/2323 August 2023 Cessation of Ronald Talbot as a person with significant control on 2023-08-10

View Document

17/06/2317 June 2023 Micro company accounts made up to 2022-11-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/09/2018 September 2020 Registered office address changed from , 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England to 11 the Pightle North Cove Beccles NR34 7PR on 2020-09-18

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

14/08/1914 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS PULLAR

View Document

14/08/1914 August 2019 CESSATION OF TERRY DUNNE AS A PSC

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MR THOMAS PULLAR

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

29/06/1829 June 2018 CESSATION OF ADRIAN MUSKIETORZ AS A PSC

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

29/06/1829 June 2018 Registered office address changed from , 401 Turnhurst Road Packmoor, Stoke-on-Trent, ST7 4QH, United Kingdom to 11 the Pightle North Cove Beccles NR34 7PR on 2018-06-29

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 401 TURNHURST ROAD PACKMOOR STOKE-ON-TRENT ST7 4QH UNITED KINGDOM

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MUSKIETORZ

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 35 REDHOUSE LANE LEEDS LS7 4RA ENGLAND

View Document

13/12/1713 December 2017 Registered office address changed from , 35 Redhouse Lane Leeds, LS7 4RA, England to 11 the Pightle North Cove Beccles NR34 7PR on 2017-12-13

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR ADRIAN MUSKIETORZ

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

17/08/1717 August 2017 Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 11 the Pightle North Cove Beccles NR34 7PR on 2017-08-17

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MUSKIETORZ

View Document

17/08/1717 August 2017 CESSATION OF JACK MCLAUGHLIN AS A PSC

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

20/03/1720 March 2017 Registered office address changed from , 8 Oakwood Park, Prenton, CH43 7RU, United Kingdom to 11 the Pightle North Cove Beccles NR34 7PR on 2017-03-20

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JACK MCLAUGHLIN

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 8 OAKWOOD PARK PRENTON CH43 7RU UNITED KINGDOM

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/08/164 August 2016 Registered office address changed from , 41 Coronation Road South, Wold Road, Hull, HU5 5QN, United Kingdom to 11 the Pightle North Cove Beccles NR34 7PR on 2016-08-04

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR JACK MCLAUGHLIN

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEE TODD

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 41 CORONATION ROAD SOUTH WOLD ROAD HULL HU5 5QN UNITED KINGDOM

View Document

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, DIRECTOR LEE CAWTHRA

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 25 TRAFFORD GROVE LEEDS LS9 6AH

View Document

19/01/1619 January 2016 Registered office address changed from , 25 Trafford Grove, Leeds, LS9 6AH to 11 the Pightle North Cove Beccles NR34 7PR on 2016-01-19

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED LEE TODD

View Document

07/12/157 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE CAWTHRA / 10/08/2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM 25 TRAFFORD VIEW LEEDS LS9 6AH UNITED KINGDOM

View Document

18/08/1518 August 2015 Registered office address changed from , 25 Trafford View, Leeds, LS9 6AH, United Kingdom to 11 the Pightle North Cove Beccles NR34 7PR on 2015-08-18

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 34 BROUGHTON TERRACE LEEDS LS9 6BA UNITED KINGDOM

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEA CAWTHRA / 29/06/2015

View Document

06/07/156 July 2015 Registered office address changed from , 34 Broughton Terrace, Leeds, LS9 6BA, United Kingdom to 11 the Pightle North Cove Beccles NR34 7PR on 2015-07-06

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEA CAWTHRA / 06/07/2015

View Document

26/06/1526 June 2015 Registered office address changed from , 3 Selset Way, Kingswood, Hull, HU7 3DE, United Kingdom to 11 the Pightle North Cove Beccles NR34 7PR on 2015-06-26

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 3 SELSET WAY KINGSWOOD HULL HU7 3DE UNITED KINGDOM

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED LEA CAWTHRA

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, DIRECTOR SAMUEL HEWSON

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

09/04/159 April 2015 Registered office address changed from , 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom to 11 the Pightle North Cove Beccles NR34 7PR on 2015-04-09

View Document

09/04/159 April 2015 DIRECTOR APPOINTED SAMUEL HEWSON

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

19/11/1419 November 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