JAMES BROADBENT 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 NewRegistered office address changed from 2 Brisbane House Corbygate Business Park Priors Haw Road Corby Northants NN17 5JG United Kingdom to Fermyn Woods Hall Brigstock Kettering Northants NN14 3JA on 2025-07-30

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

18/07/2418 July 2024 Change of details for Mr James Michael Ruston Broadbent as a person with significant control on 2024-07-18

View Document

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

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

27/09/2127 September 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

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 5 DARWIN HOUSE CORBYGATE BUSINESS PARK PRIORS HAW ROAD, CORBY NORTHANTS NN17 5JG

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / CLUNY FITZGERALD BROADBENT / 11/02/2014

View Document

22/02/1622 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/03/1510 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL RUSTON BROADBENT / 01/03/2013

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CLUNY FITZGERALD BROADBENT / 01/03/2013

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/02/1222 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/06/114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/03/1111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL RUSTON BROADBENT / 01/03/2010

View Document

08/03/108 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 4 WEST STREET OUNDLE PETERBOROUGH CAMBRIDGESHIRE PE8 4EF

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED THOMSON BROADBENT LIMITED CERTIFICATE ISSUED ON 29/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/02/0610 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: QUEEN ANNE HOUSE 29 HIGH STREET WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4JZ

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/019 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: CAMBRIDGE HOUSE 39 CAMBRIDGE STREET, WELLINGBOROUGH NORTHAMPTONSHIRE NN8 1DW

View Document

27/03/0027 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

10/12/9910 December 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/06/00

View Document

12/08/9912 August 1999 ALLOTTMENT OF SHARES 30/03/99

View Document

24/05/9924 May 1999 £ NC 100/50000 30/03/

View Document

07/04/997 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 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