THE BROAD GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with updates

View Document

17/06/2417 June 2024 Change of details for Mr David George Broadbent as a person with significant control on 2024-06-10

View Document

17/06/2417 June 2024 Change of details for Mrs Kirsty Anne Broadbent as a person with significant control on 2024-06-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Current accounting period extended from 2022-04-28 to 2022-04-30

View Document

28/01/2228 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTY ANNE BROADBENT / 12/12/2019

View Document

10/01/2010 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEORGE BROADBENT / 12/12/2019

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE BROADBENT / 12/12/2019

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 54 RAINBOW HILL WORCESTER WR3 8NL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR NOAH DAVID BROADBENT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/01/1615 January 2016 SAIL ADDRESS CHANGED FROM: C/O HLP LTD STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD ENGLAND

View Document

15/01/1615 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/01/158 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/149 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/01/129 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/01/1112 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/01/1112 January 2011 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2008

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY ANNE BROADBENT / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE BROADBENT / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 CURRSHO FROM 31/12/2008 TO 30/04/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM C/O HLP LTD, STRAWBERRY STUDIOS 3 WATERLOO ROAD STOCKPORT CHESHIRE SK1 3BD

View Document

10/12/0710 December 2007 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