BROADLEY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewRegistration of charge 048922740008, created on 2025-08-04

View Document

04/08/254 August 2025 NewRegistration of charge 048922740009, created on 2025-08-04

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

11/04/2511 April 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

24/01/2424 January 2024 Registration of charge 048922740007, created on 2024-01-24

View Document

24/01/2424 January 2024 Registration of charge 048922740006, created on 2024-01-24

View Document

13/12/2313 December 2023 Satisfaction of charge 048922740002 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 048922740005 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 048922740004 in full

View Document

13/12/2313 December 2023 Satisfaction of charge 048922740001 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

01/03/231 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

22/06/2122 June 2021 Notification of Broadley (Holdings) Limited as a person with significant control on 2021-06-19

View Document

22/06/2122 June 2021 Cessation of Paul David Halsall as a person with significant control on 2021-06-19

View Document

23/02/2123 February 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

17/02/2017 February 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/07/195 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048922740003

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

13/03/1913 March 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

17/04/1817 April 2018 31/10/17 UNAUDITED ABRIDGED

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048922740003

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048922740004

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048922740005

View Document

12/04/1812 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048922740002

View Document

17/01/1817 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 048922740001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/06/1630 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 53 WATERLOO ROAD SOUTHPORT MERSEYSIDE PR8 2ND

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HALSALL / 03/09/2015

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID HALSALL / 03/09/2015

View Document

03/09/153 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID HALSALL / 03/09/2015

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

09/09/149 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 VARYING SHARE RIGHTS AND NAMES

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/09/139 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

11/09/1211 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

09/09/119 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

17/09/1017 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

19/03/1019 March 2010 03/03/10 STATEMENT OF CAPITAL GBP 1000100

View Document

10/03/1010 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 03/03/2010

View Document

10/03/1010 March 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN TOOLE

View Document

16/03/0916 March 2009 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/089 January 2008 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 13 WINDSOR COURT OXFORD ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2JJ

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04

View Document

09/10/039 October 2003 REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 13 WINDSOR COURT, OXFORD ROAD BIRKDALE SOUTHPORT MERSEYSIDE BR8 2JR

View Document

09/10/039 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 REGISTERED OFFICE CHANGED ON 15/09/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 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