BROADOAK PRESERVATION LIMITED

Company Documents

DateDescription
17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/07/1518 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
THE SMITHY ASHTON ROAD
OLDHAM
OL8 3HX

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/06/1225 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM UNIT 6 DENTON ENTERPRISE CENTRE PITT STREET DENTON MANCHESTER GREATER MANCHESTER M34 6PT

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH PENNINGTON

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN PENNINGTON

View Document

14/08/1114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH PENNINGTON

View Document

24/06/1124 June 2011 06/06/11 NO CHANGES

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN NORMAN PENNINGTON / 01/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERICA PENNINGTON / 01/01/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ERICA PENNINGTON / 01/01/2010

View Document

08/06/108 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BRIAN PENNINGTON / 01/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE PENNINGTON / 01/01/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/07/0913 July 2009 DIRECTOR'S PARTICULARS JASON PENNINGTON

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS ERICA PENNINGTON

View Document

13/07/0913 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/05/0923 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD MANCHESTER M3 7DY

View Document

17/04/0917 April 2009 DIRECTOR'S PARTICULARS BRIAN PENNINGTON

View Document

17/04/0917 April 2009 DIRECTOR'S PARTICULARS JASON PENNINGTON

View Document

17/04/0917 April 2009 DIRECTOR'S PARTICULARS JUDITH PENNINGTON

View Document

17/04/0917 April 2009 DIRECTOR'S PARTICULARS BRIAN PENNINGTON

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S PARTICULARS ERICA PENNINGTON

View Document

03/07/083 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0713 November 2007 VARYING SHARE RIGHTS AND NAMES

View Document

23/10/0723 October 2007 VARY SHARE RIGHTS/NAME 26/09/07 VARY SHARE RIGHTS/NAME 26/09/07

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 39-41 HIGHER BENTS LANE, BREDBURY, STOCKPORT CHESHIRE SK6 1EE

View Document

01/07/051 July 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 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