BROCTON GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Micro company accounts made up to 2024-03-29 |
| 11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
| 11/02/2511 February 2025 | Compulsory strike-off action has been discontinued |
| 10/02/2510 February 2025 | Confirmation statement made on 2024-11-02 with no updates |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 20/06/2420 June 2024 | Director's details changed for Mr Jez Hill on 2024-06-20 |
| 20/06/2420 June 2024 | Change of details for Mr Jez Hill as a person with significant control on 2024-06-20 |
| 20/06/2420 June 2024 | Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to 44-45 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 2024-06-20 |
| 29/03/2429 March 2024 | Annual accounts for year ending 29 Mar 2024 |
| 19/03/2419 March 2024 | Total exemption full accounts made up to 2023-03-31 |
| 27/12/2327 December 2023 | Previous accounting period shortened from 2023-03-30 to 2023-03-29 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
| 29/03/2229 March 2022 | Compulsory strike-off action has been discontinued |
| 28/03/2228 March 2022 | Confirmation statement made on 2021-11-02 with no updates |
| 02/03/222 March 2022 | Change of details for Mr Jez Hill as a person with significant control on 2022-03-02 |
| 02/03/222 March 2022 | Director's details changed for Mr Jez Hill on 2022-03-02 |
| 02/03/222 March 2022 | Registered office address changed from 6 Parkside Court Greenhough Road Lichfield WS13 7FE England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 2022-03-02 |
| 05/02/225 February 2022 | Compulsory strike-off action has been suspended |
| 05/02/225 February 2022 | Compulsory strike-off action has been suspended |
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
| 25/01/2225 January 2022 | First Gazette notice for compulsory strike-off |
| 26/11/2126 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 29/02/2029 February 2020 | DISS40 (DISS40(SOAD)) |
| 28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 05/09/195 September 2019 | REGISTERED OFFICE CHANGED ON 05/09/2019 FROM C/O MCA GROUP, SUITE 16D, THE MCLAREN BUILDING 46 THE PRIORY QUEENSWAY BIRMINGHAM B4 7LR ENGLAND |
| 08/05/198 May 2019 | APPOINTMENT TERMINATED, DIRECTOR MARIE HILL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/03/1926 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES |
| 20/03/1920 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 12/03/1912 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JEZ HILL / 01/01/2019 |
| 15/02/1915 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106917990001 |
| 15/02/1915 February 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106917990002 |
| 20/12/1820 December 2018 | PREVSHO FROM 31/03/2018 TO 30/03/2018 |
| 06/12/186 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106917990004 |
| 06/12/186 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106917990003 |
| 04/06/184 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEZ HILL / 04/06/2018 |
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 03/04/183 April 2018 | DIRECTOR APPOINTED MRS MARIE LOUSIE HILL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 25/01/1825 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106917990001 |
| 25/01/1825 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106917990002 |
| 03/11/173 November 2017 | REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DA ENGLAND |
| 08/06/178 June 2017 | COMPANY NAME CHANGED BROCTON TRADERS LIMITED CERTIFICATE ISSUED ON 08/06/17 |
| 27/03/1727 March 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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