JAMES BROAD LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/09/2529 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 25/07/2525 July 2025 | Statement of capital following an allotment of shares on 2025-07-24 | 
| 13/01/2513 January 2025 | Cessation of James Michael Broad as a person with significant control on 2025-01-13 | 
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-28 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 | 
| 23/07/2423 July 2024 | Certificate of change of name | 
| 18/07/2418 July 2024 | Registered office address changed from Unit 201a Havannah Business Centre, Havannah Street, Congleton Cheshire CW12 2AG England to 67 Forge Lane Congleton CW12 4BL on 2024-07-18 | 
| 18/07/2418 July 2024 | Notification of James Broad as a person with significant control on 2024-07-18 | 
| 16/01/2416 January 2024 | Confirmation statement made on 2023-12-28 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 | 
| 11/01/2311 January 2023 | Confirmation statement made on 2022-12-28 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 | 
| 14/01/2214 January 2022 | Confirmation statement made on 2021-12-28 with no updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 29/09/2129 September 2021 | Micro company accounts made up to 2020-12-31 | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 11/12/1911 December 2019 | COMPANY NAME CHANGED TIMELINEVINTAGE LTD CERTIFICATE ISSUED ON 11/12/19 | 
| 23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 | 
| 08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 25/09/1825 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 | 
| 10/07/1810 July 2018 | COMPANY NAME CHANGED TIMELINE-INTERIORS LTD CERTIFICATE ISSUED ON 10/07/18 | 
| 04/01/184 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 31/01/1731 January 2017 | REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 14 BECKETT AVENUE WINSFORD CHESHIRE CW7 3NS UNITED KINGDOM | 
| 29/12/1629 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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