BROUGHTON ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-27 with updates

View Document

27/02/2527 February 2025 Change of details for Jordon Broughton as a person with significant control on 2025-02-26

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Change of details for Mr Rachel Frances Broughton as a person with significant control on 2024-08-23

View Document

30/08/2430 August 2024 Change of details for Jordon Broughton as a person with significant control on 2024-08-23

View Document

30/08/2430 August 2024 Registered office address changed from Penderford House Foulsham Road Wood Norton Dereham Norfolk NR20 5BG England to The Old School, Rectory Road Wood Norton Dereham Norfolk NR20 5BA on 2024-08-30

View Document

30/08/2430 August 2024 Director's details changed for Mr Jordon Thomas Broughton on 2024-08-23

View Document

30/08/2430 August 2024 Director's details changed for Mr Jordon Thomas Broughton on 2024-08-23

View Document

30/08/2430 August 2024 Change of details for Jordon Broughton as a person with significant control on 2024-08-23

View Document

30/08/2430 August 2024 Change of details for Mr Rachel Frances Broughton as a person with significant control on 2024-08-23

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

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 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL FRANCES BROUGHTON

View Document

15/02/1815 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDON THOMAS BROUGHTON / 26/01/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / JORDON BROUGHTON / 22/01/2018

View Document

15/12/1715 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 1A STIBBARD ROAD FULMODESTON FAKENHAM NORFOLK NR21 0LZ

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

09/02/159 February 2015 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

27/02/1427 February 2014 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