BROADOAK CONTRACTS LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 New | Final Gazette dissolved via voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
19/03/2519 March 2025 | Application to strike the company off the register |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-15 with no updates |
09/10/239 October 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
15/03/2315 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/05/216 May 2021 | 30/06/20 UNAUDITED ABRIDGED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
21/11/1921 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
13/11/1813 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
26/04/1826 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA BUZZING |
25/04/1825 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL STUART BUZZING |
24/04/1824 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/11/1713 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
29/10/1529 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 057718950004 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/05/1515 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/05/142 May 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART BUZZING / 01/01/2012 |
04/05/124 May 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
04/05/124 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA BUZZING / 01/01/2012 |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/06/111 June 2011 | TERMINATE DIR APPOINTMENT ROBERT MCBRIDE |
01/06/111 June 2011 | DIRECTOR APPOINTED MRS SANDRA BUZZING |
27/05/1127 May 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
27/05/1127 May 2011 | DIRECTOR APPOINTED MRS SANDRA BUZZING |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCBRIDE |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCBRIDE / 01/01/2010 |
07/05/107 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA BUZZING / 01/01/2010 |
07/05/107 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART BUZZING / 01/01/2010 |
07/05/107 May 2010 | Annual return made up to 6 April 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/05/0912 May 2009 | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
08/05/078 May 2007 | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS |
14/04/0714 April 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
27/01/0727 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0720 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
13/04/0613 April 2006 | NEW SECRETARY APPOINTED |
13/04/0613 April 2006 | DIRECTOR RESIGNED |
13/04/0613 April 2006 | REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
13/04/0613 April 2006 | SECRETARY RESIGNED |
13/04/0613 April 2006 | NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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