BROADOAK GEAR CUTTING AND ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/06/2524 June 2025 | Total exemption full accounts made up to 2024-10-31 |
| 20/03/2520 March 2025 | Director's details changed for Mr Paul Anthony Russell on 2024-02-20 |
| 03/12/243 December 2024 | Change of details for Mr Paul Anthony Russell as a person with significant control on 2024-05-15 |
| 03/12/243 December 2024 | Confirmation statement made on 2024-12-01 with updates |
| 03/12/243 December 2024 | Change of details for Mrs Amy Russell as a person with significant control on 2024-05-15 |
| 04/07/244 July 2024 | Cancellation of shares. Statement of capital on 2024-05-15 |
| 17/06/2417 June 2024 | Purchase of own shares. |
| 10/06/2410 June 2024 | Termination of appointment of Paul Douglas Thornber as a secretary on 2024-05-15 |
| 10/06/2410 June 2024 | Termination of appointment of Paul Douglas Thornber as a director on 2024-05-15 |
| 10/06/2410 June 2024 | Cessation of Samantha Thornber as a person with significant control on 2023-11-01 |
| 17/04/2417 April 2024 | Total exemption full accounts made up to 2023-10-31 |
| 20/02/2420 February 2024 | Registered office address changed from Tuite Tang Wong Alliance House 2nd Floor 29-30 High Holborn London WC1V 6AZ to Tuite Tang Wong 15 the Broadway Woodford Green Essex IG8 0HL on 2024-02-20 |
| 08/01/248 January 2024 | Cancellation of shares. Statement of capital on 2023-11-01 |
| 11/12/2311 December 2023 | Cancellation of shares. Statement of capital on 2023-11-01 |
| 01/12/231 December 2023 | Cessation of Paul Douglas Thornber as a person with significant control on 2023-10-06 |
| 01/12/231 December 2023 | Confirmation statement made on 2023-12-01 with updates |
| 30/11/2330 November 2023 | Purchase of own shares. |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 21/07/2321 July 2023 | Confirmation statement made on 2023-07-05 with no updates |
| 03/07/233 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-07-05 with no updates |
| 15/07/2115 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 06/08/206 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES |
| 30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MRS AMY RUSSEL / 31/07/2019 |
| 30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY RUSSELL / 31/07/2019 |
| 30/07/2030 July 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL DOUGLAS THORNBER / 31/07/2019 |
| 30/07/2030 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY RUSSEL |
| 30/07/2030 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA THORNBER |
| 01/08/191 August 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES |
| 09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES |
| 31/05/1831 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES |
| 19/05/1719 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES |
| 08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 07/07/157 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY RUSSELL / 25/06/2015 |
| 07/07/157 July 2015 | Annual return made up to 5 July 2015 with full list of shareholders |
| 13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/10/146 October 2014 | 01/08/14 STATEMENT OF CAPITAL GBP 12 |
| 02/10/142 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / PAUL DOUGLAS THORNBER / 01/07/2014 |
| 06/08/146 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/07/148 July 2014 | Annual return made up to 5 July 2014 with full list of shareholders |
| 08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY RUSSELL / 30/05/2014 |
| 08/07/148 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS THORNBER / 30/05/2014 |
| 28/04/1428 April 2014 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM BENTIMA HOUSE 2ND FLOOR, 168-172 OLD STREET LONDON EC1V 9BP UNITED KINGDOM |
| 26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 11/07/1311 July 2013 | Annual return made up to 5 July 2013 with full list of shareholders |
| 06/07/126 July 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
| 28/03/1228 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 27/07/1127 July 2011 | Annual return made up to 5 July 2011 with full list of shareholders |
| 30/03/1130 March 2011 | CURREXT FROM 31/07/2011 TO 31/10/2011 |
| 16/03/1116 March 2011 | DIRECTOR APPOINTED PAUL DOUGLAS THORNBER |
| 05/07/105 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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