BROADWATER PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Resolutions

View Document

04/08/254 August 2025 Memorandum and Articles of Association

View Document

01/08/251 August 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

13/02/2513 February 2025 Micro company accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

17/03/2417 March 2024 Micro company accounts made up to 2023-06-30

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

15/08/2315 August 2023 Appointment of Mr Michael Keith Barsham as a secretary on 2023-02-24

View Document

15/08/2315 August 2023 Termination of appointment of John Gordon Barsham as a secretary on 2023-02-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

07/07/217 July 2021 Registered office address changed from Barsham Office 3 Groom Close Deeping St James Peterborough Lincolnshire PE6 8FY United Kingdom to Barsham Office Denton Lodge 181 Main Street Denton Lincolnshire NG32 1LD on 2021-07-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM BARSHAM OFFICE 6 SOLLERSHOTT EAST LETCHWORTH SG6 3PL UNITED KINGDOM

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/08/1628 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

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

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM BARSHAM OFFICE GREENSLEEVES RABLEY HEATH WELWYN HERTS AL6 9UF

View Document

31/07/1531 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

09/08/149 August 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

11/09/1311 September 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/03/1321 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEITH BARSHAM / 31/01/2013

View Document

01/02/131 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN GORDON BARSHAM / 31/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE STOURTON / 31/01/2013

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE BARSHAM / 31/01/2013

View Document

17/08/1217 August 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM C/O BARSHAM OFFICE GREENSLEEVES 3 ROBIN HOOD LANE RABLEY HEATH WELWYN HERTFORDSHIRE AL6 9UF

View Document

16/08/1116 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

11/08/1011 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM BARSHAM OFFICE 18 MILTON PARK HIGHGATE LONDON N6 5QA

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/07/098 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/07/097 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/11/086 November 2008 30/06/04 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 30/06/06 TOTAL EXEMPTION FULL

View Document

04/09/084 September 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM ADVERSANE HOUSE ADVERSANE BILLINGSHURST WEST SUSSEX RH14 9JF

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MICHAEL KEITH BARSHAM

View Document

24/09/0724 September 2007 RETURN MADE UP TO 30/06/07; CHANGE OF MEMBERS

View Document

02/10/062 October 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

08/08/028 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

16/08/0016 August 2000 REGISTERED OFFICE CHANGED ON 16/08/00

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/10/994 October 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

09/09/979 September 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/09/969 September 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

06/01/956 January 1995 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/07/9427 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

10/03/9310 March 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/07/9223 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 REGISTERED OFFICE CHANGED ON 27/03/92 FROM: 1 LINCOLNS INN FIELDS LONDON WC2A 3AA

View Document

04/07/914 July 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/08/9023 August 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

28/09/8928 September 1989 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 RETURN MADE UP TO 30/10/85; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 RETURN MADE UP TO 30/10/88; FULL LIST OF MEMBERS

View Document

28/07/8928 July 1989 FIRST GAZETTE

View Document

01/01/871 January 1987

View Document

01/03/831 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/83

View Document

20/02/8020 February 1980 CERTIFICATE OF INCORPORATION

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