THE BROADWAY GROUP LIMITED

Company Documents

DateDescription
01/10/141 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR JAMES LINDSAY HOLLAND

View Document

24/03/1424 March 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/01/1316 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/01/1211 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/01/1125 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR MATTHEW JOSEPH WALSH

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES HOLLAND

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LINDSAY HOLLAND / 09/01/2010

View Document

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

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD FELL / 09/01/2010

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/09/098 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 REGISTERED OFFICE CHANGED ON 12/11/2008 FROM
7 NELSON STREET
SOUTHEND-ON-SEA
SS1 1EH

View Document

20/08/0820 August 2008 NC INC ALREADY ADJUSTED 30/09/07

View Document

20/08/0820 August 2008 GBP NC 1000/10000
30/09/2007

View Document

29/07/0829 July 2008 SECRETARY APPOINTED JAMES LINDSAY HOLLAND

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY VERONICA SULLIVAN

View Document

07/02/087 February 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 COMPANY NAME CHANGED
VIE BAR LIMITED
CERTIFICATE ISSUED ON 11/08/06

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/0626 January 2006 MEMORANDUM OF ASSOCIATION

View Document

26/08/0526 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/08/0526 August 2005 INTER COMPANY GUARANTEE 10/08/05

View Document

26/08/0526 August 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

10/01/0510 January 2005 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