BROXBOURNE 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
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

01/04/251 April 2025 Director's details changed for Mrs Margaret Ann Williams on 2025-03-24

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-13 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

29/04/2429 April 2024 Termination of appointment of Maureen Hayward Lindsay Baker as a director on 2023-12-20

View Document

21/03/2421 March 2024 Cessation of John Alan Baker Deceased as a person with significant control on 2024-03-21

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

21/03/2421 March 2024 Notification of Margaret Burns as a person with significant control on 2024-03-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Registered office address changed from 29 Chalvington Drive 29 Chalvington Drive St. Leonards-on-Sea East Sussex TN37 7SB TN37 7SB England to 26 Granada West Parade Bexhill-on-Sea TN39 3DP on 2021-10-04

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/06/2015 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM UNIT 3 BRIDGE WAY ST. LEONARDS ON SEA EAST SUSSEX TN38 8AP

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/07/1819 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

26/02/1626 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BAKER

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BAKER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/04/1522 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN WILLIAMS / 27/01/2014

View Document

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/02/1414 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/02/1313 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/02/1218 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/02/1115 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/02/1020 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN BAKER / 02/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN HAYWARD LINDSAY BAKER / 02/10/2009

View Document

18/02/1018 February 2010 SAIL ADDRESS CREATED

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM BROXBOURNE BRIDGE WAY ST. LEONARDS ON SEA EAST SUSSEX TN38 8AP ENGLAND

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN WILLIAMS / 02/10/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 45 HIGH STREET BATTLE EAST SUSSEX TN33 0EE

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/06/076 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

24/06/0424 June 2004 REGISTERED OFFICE CHANGED ON 24/06/04 FROM: 48 ST LEONARDS ROAD BEXHILL ON SEA EAST SUSSEX TN40 1JB

View Document

24/06/0424 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

24/06/0224 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 REGISTERED OFFICE CHANGED ON 29/07/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 AUDITOR'S RESIGNATION

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: HIGGISON HOUSE 381-383 CITY ROAD LONDON EC1V 1NA

View Document

06/11/006 November 2000 SECRETARY RESIGNED

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

23/06/9723 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

11/08/9511 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9419 July 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

28/08/9228 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

12/06/9212 June 1992 REGISTERED OFFICE CHANGED ON 12/06/92 FROM: BATHURST HOUSE 50 BATHURST WALK IVER BUCKS SL0 9BH

View Document

29/10/9129 October 1991 COMPANY NAME CHANGED BROXBOURNE PLANT LIMITED CERTIFICATE ISSUED ON 30/10/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

17/07/9017 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 10/07/90; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

09/08/889 August 1988 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

15/11/8615 November 1986 RETURN MADE UP TO 30/11/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 Accounts for a small company made up to 1985-10-31

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