BROAD QUAY TRUSTEES UNLIMITED

Company Documents

DateDescription
17/12/1417 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

20/12/1020 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN SIMMONS KORN / 01/10/2009

View Document

20/12/1020 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SIMMONS KORN / 01/10/2009

View Document

30/12/0930 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN SIMMONS KORN / 01/10/2009

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR MATTHEW DARLING

View Document

01/12/081 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00 FROM:
10-22 VICTORIA STREET
BRISTOL
AVON BS1 6BN

View Document

20/12/9920 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM:
103 TEMPLE STREET
BRISTOL
AVON BS99 7UD

View Document

14/12/9814 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

06/01/986 January 1998 RETURN MADE UP TO 01/12/97; CHANGE OF MEMBERS

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/04/97

View Document

12/04/9612 April 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/945 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS

View Document

20/01/9420 January 1994 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/935 January 1993 RETURN MADE UP TO 12/12/92; CHANGE OF MEMBERS

View Document

05/01/935 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 NEW SECRETARY APPOINTED

View Document

30/03/9230 March 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM:
8 BROAD QUAY
THE CENTRE
BRISTOL BS99 7UD

View Document

04/07/894 July 1989 DIRECTOR RESIGNED

View Document

06/12/886 December 1988 RETURN MADE UP TO 02/11/88; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 NEW DIRECTOR APPOINTED

View Document

04/11/874 November 1987 RETURN MADE UP TO 03/11/87; FULL LIST OF MEMBERS

View Document

19/01/8719 January 1987 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

19/09/7519 September 1975 CERTIFICATE OF INCORPORATION

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