FULL BROADSIDE LTD

Company Documents

DateDescription
12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/02/1421 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

27/02/1327 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

07/12/127 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

05/03/125 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/02/1115 February 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID ASHLEY SAUNDERS / 06/02/2011

View Document

14/02/1114 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/03/1015 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SAUNDERS / 06/02/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAUNDERS / 15/06/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: G OFFICE CHANGED 14/04/07 16 BATHWICK STREET BATH SOMERSET BA2 6NY

View Document

14/04/0714 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 SECRETARY RESIGNED

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 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