BROUGHSONS STORAGE AND DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

14/12/2314 December 2023 Registration of charge 072076310003, created on 2023-12-14

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Satisfaction of charge 072076310001 in full

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Change of share class name or designation

View Document

23/09/2123 September 2021 Change of details for Mr Peter David Brough as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mr Peter David Brough on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mrs Emma Louise Brough on 2021-09-23

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

12/08/1912 August 2019 ADOPT ARTICLES 24/06/2019

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR PETER DAVID BROUGH

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER BROUGH

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA BROUGH

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MRS EMMA LOUISE BROUGH

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES BROUGH / 06/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE BROUGH / 05/06/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM UNIT 5A SPRINGSIDE HOWARD RD REDDITCH WORCESTERSHIRE B98 7SE

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID BROUGH / 05/06/2019

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DAVID BROUGH

View Document

01/04/191 April 2019 CESSATION OF PETER CHARLES BROUGH AS A PSC

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

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

View Accounts

20/10/1820 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR PETER DAVID BROUGH

View Document

02/08/182 August 2018 DIRECTOR APPOINTED EMMA LOUISE BROUGH

View Document

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

View Accounts

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 30 March 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 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

27/04/1527 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

27/12/1427 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072076310001

View Document

10/06/1310 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

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

View Accounts

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 4A SPRINGSIDE HOWARD ROAD REDDITCH WORCS B98 7SE ENGLAND

View Document

10/04/1210 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

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

View Accounts

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 DISS40 (DISS40(SOAD))

View Document

14/08/1114 August 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES BROUGH / 13/04/2010

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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