BROKERBILITY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

14/11/2414 November 2024 Termination of appointment of Ian James Donaldson Stutz as a director on 2024-11-14

View Document

11/11/2411 November 2024 Notification of Clear Group (Holdings) Limited as a person with significant control on 2024-10-31

View Document

11/11/2411 November 2024 Cessation of Brokerbility Holdings Limited as a person with significant control on 2024-10-31

View Document

30/09/2430 September 2024 Termination of appointment of Howard Pierre Lickens as a director on 2024-09-17

View Document

11/06/2411 June 2024 Appointment of Mr John Campbell Dunn as a director on 2024-06-01

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-10-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

10/08/2310 August 2023 Statement of capital on 2023-07-14

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-10-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

08/02/238 February 2023 Satisfaction of charge 050747160005 in full

View Document

08/02/238 February 2023 Satisfaction of charge 050747160002 in full

View Document

08/02/238 February 2023 Satisfaction of charge 050747160004 in full

View Document

08/02/238 February 2023 Satisfaction of charge 050747160003 in full

View Document

08/02/238 February 2023 Satisfaction of charge 050747160006 in full

View Document

08/02/238 February 2023 Satisfaction of charge 050747160007 in full

View Document

09/11/229 November 2022 Termination of appointment of Gary O'donnell as a director on 2022-10-31

View Document

07/10/227 October 2022 Appointment of Mr Philip John Williams as a director on 2022-10-06

View Document

09/05/229 May 2022 Registration of charge 050747160007, created on 2022-05-06

View Document

31/07/2131 July 2021 Accounts for a small company made up to 2020-10-31

View Document

16/06/2116 June 2021 Appointment of Mr Michael David Simon Edgeley as a director on 2021-06-08

View Document

22/04/2022 April 2020 CURREXT FROM 31/05/2020 TO 31/10/2020

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

12/02/2012 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

04/11/194 November 2019 CONSOLIDATION 09/08/18 STATEMENT OF CAPITAL GBP 21570

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BAMKIN

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

29/04/1729 April 2017 30/11/16 STATEMENT OF CAPITAL GBP 25170.00

View Document

29/04/1729 April 2017 30/01/17 STATEMENT OF CAPITAL GBP 23570.00

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

18/03/1618 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

13/04/1513 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY MELVYN CLARK

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

01/10/141 October 2014 SECRETARY APPOINTED MR JITENDRA PATEL

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR. JITENDRA PATEL

View Document

20/03/1420 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 21/01/14 STATEMENT OF CAPITAL GBP 26270

View Document

21/10/1321 October 2013 23/09/13 STATEMENT OF CAPITAL GBP 29270

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR DAVID SIDNEY MCCALLUM

View Document

19/03/1319 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 SAIL ADDRESS CHANGED FROM: AGM HOUSE 3 BARTON CLOSE, GROVE PARK ENDERBY LEICESTER LEICESTERSHIRE LE19 1SJ UNITED KINGDOM

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM AGM HOUSE 3 BARTON CLOSE, GROVE PARK ENDERBY LEICESTER LE19 1SJ UNITED KINGDOM

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

07/09/127 September 2012 AUDITOR'S RESIGNATION

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM AGM HOUSE 3 BARTON CLOSE ENDERBY, GROVE PARK LEICESTER LEICESTERSHIRE LE19 1SJ UNITED KINGDOM

View Document

20/03/1220 March 2012 SAIL ADDRESS CHANGED FROM: CHARLES BERRY HOUSE 45 EAST BOND STREET LEICESTER LEICESTERSHIRE LE1 4SX UNITED KINGDOM

View Document

19/03/1219 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM CHARLES BERRY HOUSE 45 EAST BOND STREET LEICESTER LEICESTERSHIRE LE1 4SX

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

23/03/1123 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1123 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 21/01/11 STATEMENT OF CAPITAL GBP 31470

View Document

21/10/1021 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

13/10/1013 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 33470

View Document

17/03/1017 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

03/02/103 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR STUART RANDALL

View Document

30/12/0930 December 2009 APPOINTMENT TERMINATED, DIRECTOR RALPH MITCHELL

View Document

21/12/0921 December 2009 ADOPT ARTICLES 30/11/2009

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/096 July 2009 DIRECTOR APPOINTED MR IAN STUTZ

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HUTCHINS

View Document

04/06/094 June 2009 DIRECTOR APPOINTED MARK ANTHONY BAMKIN

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN RICHARDS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MILLER

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA KNIGHT

View Document

07/05/097 May 2009 GBP SR 2300@1

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

11/12/0811 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0811 December 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS; AMEND

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART RANDALL / 05/11/2008

View Document

21/07/0821 July 2008 ALTER ARTICLES 17/07/2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/12/0727 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

08/11/078 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/0725 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/0724 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/09/0724 September 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/09/0713 September 2007 RE ALLOTMENT AND RIGHTS 29/08/07

View Document

08/06/078 June 2007 ALLOTMENT AND RIGHTS 23/05/07

View Document

08/06/078 June 2007 ALLOTMENT/RIGHTS 30/05/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/02/0715 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

13/12/0613 December 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/0613 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0613 November 2006 NC INC ALREADY ADJUSTED 01/11/06

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 ISSUE SHARES 23/05/06

View Document

31/05/0631 May 2006 NC INC ALREADY ADJUSTED 23/05/06

View Document

31/05/0631 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/05/0631 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0631 May 2006 £ NC 100000/110000 23/05/06

View Document

31/05/0631 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/0621 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 CONV SHARES 01/08/04

View Document

08/09/048 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/048 September 2004 SECT 320 04/08/04

View Document

08/09/048 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN

View Document

08/09/048 September 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

02/07/042 July 2004 COMPANY NAME CHANGED HOWPER 484 LIMITED CERTIFICATE ISSUED ON 02/07/04

View Document

16/03/0416 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information