BROUGHTON HEATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

23/12/2423 December 2024 Director's details changed for Mr Brian James Sessions on 2024-12-23

View Document

23/12/2423 December 2024 Registered office address changed from St George's House 19 Church Street Uttoxeter Staffordshire ST14 8AG England to 6 Lichfield Street Burton on Trent Staffordshire DE14 3rd on 2024-12-23

View Document

26/09/2426 September 2024 Director's details changed for Mrs Alison Elizabeth Sessions on 2024-09-26

View Document

26/09/2426 September 2024 Registered office address changed from The Lion Buildings 8 Market Place Uttoxeter Staffordshire ST14 8HP to St George's House 19 Church Street Uttoxeter Staffordshire ST14 8AG on 2024-09-26

View Document

26/09/2426 September 2024 Director's details changed for Mr Brian James Sessions on 2024-09-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Change of details for Mr Brian James Sessions as a person with significant control on 2016-04-06

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

08/07/218 July 2021 Appointment of Mrs Alison Elizabeth Sessions as a director on 2021-07-01

View Document

29/05/2129 May 2021 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES SESSIONS / 06/04/2016

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/12/1912 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES SESSIONS / 12/12/2019

View Document

25/09/1925 September 2019 PREVEXT FROM 31/12/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN JAMES SESSIONS / 01/12/2017

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES SESSIONS / 01/12/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/10/176 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 10-11 ST. JAMES COURT FRIAR GATE DERBY DE1 1BT

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

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

View Accounts

02/12/152 December 2015 REGISTERED OFFICE CHANGED ON 02/12/2015 FROM PROVIDENT HOUSE 51 WARDWICK DERBY DE1 1HN

View Document

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/01/1522 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088130910001

View Document

12/12/1312 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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