BROADY FLOW CONTROL LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewFull accounts made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

05/06/235 June 2023 Full accounts made up to 2022-12-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

17/05/2217 May 2022 Full accounts made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

14/01/1614 January 2016 AUDITOR'S RESIGNATION

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR PAUL ROBINSON

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOULDS

View Document

23/04/1523 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL DERRICK

View Document

11/06/1411 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/04/1423 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

22/04/1322 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEWART MOULDS / 01/08/2012

View Document

07/08/127 August 2012 AUDITOR'S RESIGNATION

View Document

09/05/129 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANTHONY DERRICK / 01/06/2011

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEWART MOULDS / 21/11/2011

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/06/1128 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MASSIMILIANO RUGGERI

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED SALVATORE RUGGERI

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED ANTHONY WENMAN ELLIS

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DERRICK

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL LIDDLE

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PORTER

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR WENDY DERRICK

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DERRICK

View Document

09/07/109 July 2010 AUDITOR'S RESIGNATION

View Document

09/07/109 July 2010 ALTER ARTICLES 30/06/2010

View Document

01/07/101 July 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEWART MOULDS / 01/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON RUTH ROBINSON / 01/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DERRICK / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBINSON / 01/01/2010

View Document

12/04/1012 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PORTER / 01/01/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LIDDLE / 01/10/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY DERRICK / 01/01/2010

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

03/04/093 April 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON READ / 18/07/2008

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 DIRECTOR APPOINTED ALISON RUTH READ

View Document

13/05/0813 May 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED PAUL LIDDLE

View Document

08/04/088 April 2008 DIRECTOR APPOINTED PAUL ROBINSON

View Document

01/02/081 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/0712 January 2007 £ IC 100000/90000 29/11/06 £ SR 10000@1=10000

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0414 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

14/09/0414 September 2004 £ IC 700000/100000 25/08/04 £ SR 600000@1=600000

View Document

23/04/0423 April 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

26/11/0226 November 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/11/0226 November 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/0210 April 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 COMPANY NAME CHANGED BROADY MARINE VALVES LIMITED CERTIFICATE ISSUED ON 07/03/02

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 SHARES AGREEMENT OTC

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: POPLAR FARM HOUSE CHURCH LANE, SKIRLAUGH HULL NORTH HUMBERSIDE HU11 5EU

View Document

03/08/003 August 2000 ADOPT ARTICLES 27/07/00

View Document

03/08/003 August 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/00

View Document

03/08/003 August 2000 DIV 27/07/00

View Document

03/08/003 August 2000 NC INC ALREADY ADJUSTED 27/07/00

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/005 April 2000 NEW DIRECTOR APPOINTED

View Document

05/04/005 April 2000 DIRECTOR RESIGNED

View Document

05/04/005 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

29/03/0029 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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