BROADOAK TRADING LIMITED
Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
19/10/2419 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
14/10/2414 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-18 with no updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
19/11/2119 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/08/2015 August 2020 | PSC'S CHANGE OF PARTICULARS / JAMES THOMAS WALLACE GEERS / 14/08/2020 |
15/08/2015 August 2020 | REGISTERED OFFICE CHANGED ON 15/08/2020 FROM 35 MALLARD COURT JOHN DYDE CLOSE BISHOP'S STORTFORD HERTFORDSHIRE CM23 3BD ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
11/12/1811 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/10/1820 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
30/12/1730 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS WALLACE GEERS / 25/01/2016 |
25/01/1625 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS WALLACE GEERS / 25/01/2016 |
25/01/1625 January 2016 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM GREAT CHALKS THE HIGH STREET HATFIELD BROAD OAK ESSEX CM22 7HQ |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/10/1526 October 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/10/1431 October 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/11/1321 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
09/01/139 January 2013 | CURRSHO FROM 31/10/2013 TO 31/03/2013 |
18/10/1218 October 2012 | 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