BROADWING FELIXSTOWE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

01/02/241 February 2024 Confirmation statement made on 2023-11-11 with updates

View Document

10/10/2310 October 2023 Director's details changed for Mr Immanuel Ezekiel on 2022-11-12

View Document

10/10/2310 October 2023 Change of details for Mr Immanuel Ezekiel as a person with significant control on 2022-11-12

View Document

11/04/2311 April 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

16/05/2216 May 2022 Registration of charge 098667480007, created on 2022-05-13

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

23/09/2123 September 2021 Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to C/O Streets Chartered Accountants, Ecen Suite 43 Enterprise Centre Warth Park Michael Way Raunds Northants NN9 6GR on 2021-09-23

View Document

21/07/2121 July 2021 Termination of appointment of Online Corporate Secretaries Limited as a secretary on 2021-07-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 098667480004

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098667480003

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, SECRETARY FM SECRETARIES LIMITED

View Document

17/08/2017 August 2020 CORPORATE SECRETARY APPOINTED ONLINE CORPORATE SECRETARIES LIMITED

View Document

17/08/2017 August 2020 PSC'S CHANGE OF PARTICULARS / MR IMMANUEL EZEKIEL / 13/08/2020

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARLILE

View Document

14/08/2014 August 2020 APPOINTMENT TERMINATED, DIRECTOR LEE BRAMZELL

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED SHEPHERD COX RESIDENTIAL (FELIXSTOWE) LTD CERTIFICATE ISSUED ON 25/06/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

09/03/189 March 2018 CURREXT FROM 30/11/2017 TO 31/03/2018

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WARREN BRAMZELL / 18/10/2017

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098667480002

View Document

11/08/1711 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

28/02/1728 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098667480001

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 03/02/2017

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 06/01/2017

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID CARLILE / 14/10/2016

View Document

14/07/1614 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FM SECRETARIES LIMITED / 14/07/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM 17 HANOVER SQUARE LONDON W1S 1BN UNITED KINGDOM

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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