BROUDER ELECTRICAL INSTALLATIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

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

View Accounts

04/03/204 March 2020 DISS40 (DISS40(SOAD))

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

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

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM THE OFFICE, LAINGSMEAD FARM STEEPLE ROAD MAYLAND ESSEX (ESS) CM36BB UNITED KINGDOM

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM THE HAYBARN UNIT 11 FANTON HALL FARM WICKFORD ESSEX SS12 9JF

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / PHILOMENA ANN BROUDER / 06/09/2015

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROUDER / 06/09/2015

View Document

20/06/1620 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/07/1527 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 165 BEAUCHAMPS DRIVE WICKFORD ESSEX SS11 8NS

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/06/1123 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/07/1012 July 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

19/06/0719 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

03/03/073 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: 1299-1301 LONDON ROAD NEIGH ON SEA ESSEX SS9 2AD

View Document

31/07/0231 July 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/10/9926 October 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: 33 CORNWALL GARDENS HILLINGDON MIDDLESEX UB9 3JT

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 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