BROKEN BANKS MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/04/2430 April 2024 Appointment of Mr Sean Powell as a director on 2024-04-17

View Document

30/04/2430 April 2024 Termination of appointment of Sean Powell as a secretary on 2024-04-17

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

13/04/2313 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

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

View Accounts

10/01/2310 January 2023 Registered office address changed from PO Box 79039 Cumberland Basin Prince Albert Road London NW1 7SS England to Cumberland Basin Prince Albert Road London NW1 7SS on 2023-01-10

View Document

08/12/228 December 2022 Registered office address changed from 325 Latimer Road London W10 6RA England to PO Box 79039 Cumberland Basin Prince Albert Road London NW1 7SS on 2022-12-08

View Document

25/04/2225 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

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

View Accounts

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

09/04/219 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

24/10/1924 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

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

View Accounts

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 7 CLEVELAND GARDENS LONDON W2 6HA

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/04/1515 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

22/04/1422 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MELISSA POWELL / 01/04/2014

View Document

22/04/1422 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / TANIA POWELL / 08/03/2012

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/04/0916 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/05/064 May 2006 RETURN MADE UP TO 02/04/06; NO CHANGE OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 02/04/05; NO CHANGE OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0326 October 2003 SECRETARY RESIGNED

View Document

24/09/0324 September 2003 REGISTERED OFFICE CHANGED ON 24/09/03 FROM: 5 BIRCHWAY PRESTBURY CHESHIRE SK10 4BD

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED

View Document

20/07/0320 July 2003 NEW SECRETARY APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/05/988 May 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/04/9729 April 1997 RETURN MADE UP TO 06/04/97; CHANGE OF MEMBERS

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

20/06/9620 June 1996 RETURN MADE UP TO 06/04/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

26/04/9326 April 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/04/9326 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

14/04/9214 April 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: 5 BROKEN BANKS MACCLESFIELD CHESHIRE

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/84

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/83

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/03/89; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/03/87; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 AD 06/04/82--------- £ SI 4@10

View Document

28/11/9128 November 1991 EXEMPTION FROM APPOINTING AUDITORS 31/03/83

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/03/83; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/03/84; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/03/85; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 ORDER OF COURT - RESTORATION 23/11/91

View Document

06/04/886 April 1988 DISSOLVED

View Document

05/02/885 February 1988 AUDITOR'S RESIGNATION

View Document

31/10/8731 October 1987 FIRST GAZETTE

View Document

16/12/8616 December 1986 FIRST GAZETTE

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