BROADSTEADY LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 468 RANGLET ROAD, WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON PR5 8AR

View Document

11/05/1911 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

11/05/1911 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/05/1911 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 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

23/05/1623 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

17/05/1517 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037754150002

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/05/1414 May 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/07/1127 July 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1123 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DAVID HOWLEY / 06/05/2010

View Document

26/05/1026 May 2010 REGISTERED OFFICE CHANGED ON 26/05/2010 FROM 430 RANGLET ROAD WALTON SUMMIT CENTRE BAMBER BRIDGE PRESTON PR5 8AR

View Document

26/05/1026 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD OXLEY / 06/05/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY GEOFFREY HOWLEY

View Document

16/04/0816 April 2008 SECRETARY APPOINTED JULIE DAWN HOWLEY

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 430 RANGLET WALTON SUMMIT BAMBER BRIDGE LANCASHIRE PR5 8AR

View Document

18/06/0718 June 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: UNIT TWO AQUEDUCT MILL AQUEDUCT STREET PRESTON LANCASHIRE PR1 7JN

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

26/11/0226 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/11/0226 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

23/06/9923 June 1999 NEW SECRETARY APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

23/06/9923 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FR

View Document

21/05/9921 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information