BROKEN WAY COTTAGE LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 STRUCK OFF AND DISSOLVED

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

14/05/1414 May 2014 REGISTERED OFFICE CHANGED ON 14/05/2014 FROM
ADBURY COURT ADBURY HOLT
NEWTOWN COMMON
NEWBURY
HAMPSHIRE
RG20 9BP

View Document

30/01/1430 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/01/1331 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM
MERLIN HOUSE CHARNHAM LANE
HUNGERFORD
BERKSHIRE
RG17 0EY
UNITED KINGDOM

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/04/117 April 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

28/03/1128 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY OWEN O'CALLAGHAN

View Document

26/04/1026 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

03/02/103 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

23/06/0923 June 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC DAVID / 04/02/2009

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DAVID / 04/02/2009

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM
3RD FLOOR
104 NEW BOND STREET
LONDON
W1S 1SU

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/06/07

View Document

29/01/0729 January 2007 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