BROOMVALE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Paul William Goakes on 2025-02-10

View Document

11/02/2511 February 2025 Director's details changed for Paul William Goakes on 2025-02-10

View Document

05/02/255 February 2025 Director's details changed for Andrew James Capel on 2025-01-28

View Document

05/02/255 February 2025 Director's details changed for Andrew James Capel on 2025-01-28

View Document

05/02/255 February 2025 Director's details changed for Mr David John Jones on 2025-01-28

View Document

05/02/255 February 2025 Director's details changed for Mr Stephen William Home on 2025-01-28

View Document

05/02/255 February 2025 Director's details changed for Mr Stephen William Home on 2025-01-28

View Document

05/02/255 February 2025 Director's details changed for Mr David John Jones on 2025-01-28

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

06/02/246 February 2024 Director's details changed for Andrew Hamilton Barr on 2024-01-28

View Document

06/02/246 February 2024 Secretary's details changed for Christopher John Leney on 2024-01-28

View Document

06/02/246 February 2024 Director's details changed for Mr Robert John Franklin on 2024-01-28

View Document

06/02/246 February 2024 Director's details changed for Andrew James Capel on 2024-01-28

View Document

06/02/246 February 2024 Director's details changed for Mr David Brooks on 2024-01-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

02/02/232 February 2023 Director's details changed for Andrew James Capel on 2023-01-25

View Document

02/02/232 February 2023 Cessation of David Brooks as a person with significant control on 2023-01-25

View Document

02/02/232 February 2023 Director's details changed for Mr Stephen William Home on 2023-01-25

View Document

02/02/232 February 2023 Director's details changed for Mr Stephen William Home on 2023-01-25

View Document

02/02/232 February 2023 Notification of a person with significant control statement

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

09/02/229 February 2022 Director's details changed for Mr Stephen William Home on 2022-02-09

View Document

09/02/229 February 2022 Cessation of David John Jones as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Stephen William Home as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Christopher John Leney as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Director's details changed for Mr David John Jones on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Robert John Franklin as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Andrew Hamilton Barr as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Andrew James Capel as a person with significant control on 2022-02-09

View Document

09/02/229 February 2022 Cessation of Paul William Goakes as a person with significant control on 2022-02-09

View Document

03/02/223 February 2022 Director's details changed for Mr Christopher John Leney on 2022-02-01

View Document

03/02/223 February 2022 Director's details changed for Paul William Goakes on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/06/2017 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN JONES / 09/03/2020

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/06/1811 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN FRANKLIN / 29/05/2018

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM HYNTLE BARN HILL FARM HINTLESHAM IPSWICH SUFFOLK IP8 3NJ ENGLAND

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HOME / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN FRANKLIN / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CAPEL / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROOKS / 29/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HAMILTON BARR / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW HAMILTON BARR / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BROOKS / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES CAPEL / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GOAKES / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM HOME / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN JONES / 29/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LENEY / 29/05/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CAPEL / 01/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CAPEL / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HOME / 11/04/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM HOME / 11/04/2014

View Document

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 13/08/2013

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 13/08/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOME

View Document

17/10/1317 October 2013 SECRETARY APPOINTED CHRISTOPHER JOHN LENEY

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/03/1328 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CAPEL / 20/01/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 20/01/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 26/02/2013

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES CAPEL / 20/02/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN JONES / 28/01/2011

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 03/02/10 STATEMENT OF CAPITAL GBP 520

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/08/0925 August 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM LIME HOUSE MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTINGHAMSHIRE NG11 6JS

View Document

18/11/0818 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 15/04/2008

View Document

24/10/0824 October 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED SECRETARY SARAH-JANE PRIOR

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES

View Document

14/10/0814 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED PAUL WILLIAM GOAKES

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN LENEY

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ANDREW JAMES CAPEL

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ROBERT JOHN FRANKLIN

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED DAVID JOHN JONES

View Document

13/10/0813 October 2008 SECRETARY APPOINTED STEPHEN HOME

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED ANDREW HAMILTON BARR

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED STEPHEN HOME

View Document

13/10/0813 October 2008 DIRECTOR APPOINTED DAVID BROOKS

View Document

28/01/0828 January 2008 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