BROCTON GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-03-29

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Compulsory strike-off action has been discontinued

View Document

10/02/2510 February 2025 Confirmation statement made on 2024-11-02 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

20/06/2420 June 2024 Director's details changed for Mr Jez Hill on 2024-06-20

View Document

20/06/2420 June 2024 Change of details for Mr Jez Hill as a person with significant control on 2024-06-20

View Document

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

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Compulsory strike-off action has been discontinued

View Document

28/03/2228 March 2022 Confirmation statement made on 2021-11-02 with no updates

View Document

02/03/222 March 2022 Change of details for Mr Jez Hill as a person with significant control on 2022-03-02

View Document

02/03/222 March 2022 Director's details changed for Mr Jez Hill on 2022-03-02

View Document

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

View Document

05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

29/02/2029 February 2020 DISS40 (DISS40(SOAD))

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/02/2025 February 2020 FIRST GAZETTE

View Document

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

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARIE HILL

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 PSC'S CHANGE OF PARTICULARS / MR JEZ HILL / 01/01/2019

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106917990001

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106917990002

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106917990004

View Document

06/12/186 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106917990003

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEZ HILL / 04/06/2018

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS MARIE LOUSIE HILL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106917990001

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106917990002

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 29 CHESTER ROAD CASTLE BROMWICH BIRMINGHAM B36 9DA ENGLAND

View Document

08/06/178 June 2017 COMPANY NAME CHANGED BROCTON TRADERS LIMITED CERTIFICATE ISSUED ON 08/06/17

View Document

27/03/1727 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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