MATTHEW BROADHURST FINANCIAL SERVICES LTD

Company Documents

DateDescription
19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Final Gazette dissolved following liquidation

View Document

19/09/2419 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/10/2317 October 2023 Statement of affairs

View Document

23/09/2323 September 2023 Appointment of a voluntary liquidator

View Document

23/09/2323 September 2023 Resolutions

View Document

23/09/2323 September 2023 Registered office address changed from Marshall Peters Wood Lane Heskin Chorley PR7 5PA England to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA on 2023-09-23

View Document

23/09/2323 September 2023 Resolutions

View Document

20/09/2320 September 2023 Registered office address changed from 2 Blagroves Cottages Hillcommon Taunton TA4 1DY England to Marshall Peters Wood Lane Heskin Chorley PR7 5PA on 2023-09-20

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/04/2228 April 2022 Director's details changed for Mr Matthew Broadhurst on 2022-04-25

View Document

28/04/2228 April 2022 Change of details for Mr Matthew Broadhurst as a person with significant control on 2022-04-25

View Document

28/04/2228 April 2022 Registered office address changed from 68 Shiphay Lane Torquay Devon TQ2 7BZ England to 2 Blagroves Cottages Hillcommon Taunton TA4 1DY on 2022-04-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 24/12/20, NO UPDATES

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 2 GALLERY COURT 1 - 7 PILGRIMAGE STREET LONDON SE1 4LL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BROADHURST / 24/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW BROADHURST / 24/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/03/1924 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW BROADHURST / 10/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

14/03/1414 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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