BROADWAY CONSTRUCTION & DEVELOPMENT LIMITED

Company Documents

DateDescription
02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARSDEN / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MINAKSHI KIDIA / 24/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN CROSBY / 24/09/2019

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MISS MINAKSHI KIDIA

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR SEAN CROSBY

View Document

16/08/1916 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MRS BARBARA GIBBES

View Document

17/10/1817 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU

View Document

27/07/1627 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

13/08/1313 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/06/135 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/05/1231 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/06/1127 June 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011

View Document

24/05/1124 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR APPOINTED GARY RICHARD HOSKINS

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY

View Document

03/08/103 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED CAROLINE KIRBY

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR GARY YARDLEY

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BLACK

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR GARY MARCUCCILLI

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED BALBINDER SINGH TATTAR

View Document

05/11/085 November 2008 SECTION 175 22/10/2008

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR AIDAN SMITH

View Document

23/07/0723 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/09/046 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/05/0026 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

16/02/0016 February 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

01/06/991 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

04/07/984 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/984 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/06/984 June 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/06/984 June 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/06/984 June 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

11/01/9811 January 1998 S366A DISP HOLDING AGM 23/12/97

View Document

11/01/9811 January 1998 S252 DISP LAYING ACC 23/12/97

View Document

11/01/9811 January 1998 S80A AUTH TO ALLOT SEC 23/12/97

View Document

11/01/9811 January 1998 S386 DISP APP AUDS 23/12/97

View Document

11/01/9811 January 1998 EXEMPTION FROM APPOINTING AUDITORS 23/12/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 RETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/08/943 August 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/09/931 September 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 RETURN MADE UP TO 23/08/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/04/9229 April 1992 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/10/913 October 1991 RETURN MADE UP TO 13/09/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 NEW DIRECTOR APPOINTED

View Document

29/11/9029 November 1990 REGISTERED OFFICE CHANGED ON 29/11/90 FROM: ST ANDREW'S HOUSE 40 BROADWAY LONDON SW1H 0BW

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 27/09/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/11/8929 November 1989 RETURN MADE UP TO 13/10/89; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/01/8823 January 1988 WD 18/12/87 AD 03/12/87--------- £ SI 248@1=248 £ IC 2/250

View Document

23/01/8823 January 1988 WD 18/12/87 PD 03/12/87--------- £ SI 2@1

View Document

20/01/8820 January 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/01/886 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/885 January 1988 COMPANY NAME CHANGED STAKESPARE LIMITED CERTIFICATE ISSUED ON 04/01/88

View Document

01/12/871 December 1987 ALTER MEM AND ARTS 181187

View Document

27/10/8727 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8727 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8727 October 1987 REGISTERED OFFICE CHANGED ON 27/10/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

26/10/8726 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/8715 October 1987 ALTER MEM AND ARTS 240987

View Document

26/03/8726 March 1987 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