B R O C LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewChange of details for Mrs Margaret Eileen Haydon as a person with significant control on 2023-05-30

View Document

13/08/2513 August 2025 NewChange of details for Mrs Margaret Eileen Haydon as a person with significant control on 2023-05-30

View Document

13/08/2513 August 2025 NewChange of details for Mrs Margaret Eileen Haydon as a person with significant control on 2023-05-30

View Document

12/08/2512 August 2025 NewChange of details for Mrs Margaret Eileen Haydon as a person with significant control on 2023-05-30

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

11/06/2511 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/07/242 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

09/06/239 June 2023 Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Hermes House C/O Monahans Fire Fly Avenue Swindon SN2 2GA on 2023-06-09

View Document

22/05/2322 May 2023 Registered office address changed from 12 Old Mill Lane Mill Court Swindon SN3 1QX England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 2023-05-22

View Document

22/05/2322 May 2023 Change of details for Mrs Margaret Eileen Haydon as a person with significant control on 2023-05-12

View Document

09/03/239 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/02/2320 February 2023 Registered office address changed from 31 Cleeve Lawn Swindon SN3 1LE England to 12 Old Mill Lane Mill Court Swindon SN3 1QX on 2023-02-20

View Document

20/02/2320 February 2023 Secretary's details changed for Mr Richard Haydon on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Notification of Margaret Eileen Haydon as a person with significant control on 2021-11-27

View Document

17/01/2217 January 2022 Notification of Brian Hawkins as a person with significant control on 2016-04-06

View Document

17/01/2217 January 2022 Withdrawal of a person with significant control statement on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/02/2122 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MRS SHEILA MARY HAWKINS

View Document

03/02/213 February 2021 APPOINTMENT TERMINATED, DIRECTOR COLIN HAYDON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

25/02/2025 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

07/03/197 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STANLEY HAYDON / 01/06/2014

View Document

15/09/1415 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1319 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STANLEY HAYDON / 12/09/2012

View Document

12/09/1212 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/09/1120 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN STANLEY HAYDON / 01/10/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HAWKINS / 02/09/2010

View Document

23/09/1023 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN HAYDON / 14/09/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 REGISTERED OFFICE CHANGED ON 08/01/07 FROM: 31 CLEEVE LAWNS SWINDON WILTS SN3 1LE

View Document

14/09/0614 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: POTTER & SONS (SWINDON) LTD WESTMEAD IND EST WESTMEAD, SWINDON WILTS SN5 7YT

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

10/04/9910 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

21/01/9821 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/975 September 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 02/09/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 02/09/94; NO CHANGE OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/09/9321 September 1993 RETURN MADE UP TO 02/09/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 02/09/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/11/918 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/10/918 October 1991 RETURN MADE UP TO 18/09/91; NO CHANGE OF MEMBERS

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

01/10/901 October 1990 RETURN MADE UP TO 18/09/90; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 REGISTERED OFFICE CHANGED ON 24/10/89 FROM: 15 MORSE STREET SWINDON WILTS SN1 5QP

View Document

04/10/894 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/10/894 October 1989 RETURN MADE UP TO 16/09/89; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 RETURN MADE UP TO 03/09/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 23/05/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/12/861 December 1986 COMPANY NAME CHANGED PHRASECHOICE LIMITED CERTIFICATE ISSUED ON 01/12/86

View Document

23/10/8623 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/868 July 1986 RETURN MADE UP TO 28/06/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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