BROADVIEW ENERGY DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

08/04/248 April 2024 Registered office address changed from 91 Charlotte Street London W1T 4PX England to 10-12 Bourlet Close London W1W 7BR on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Registered office address changed from 10-12 Bourlet Close London W1W 7BR England to 91 Charlotte Street London W1T 4PX on 2023-07-26

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/10/2220 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

03/08/213 August 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

30/07/2130 July 2021 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 10-12 Bourlet Close London W1W 7BR on 2021-07-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

13/12/1613 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/07/2016

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

09/02/169 February 2016 SECOND FILING FOR FORM TM01

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR MICHAEL ROSS BOLTON

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HUGHES

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN CORRIGAN / 19/08/2015

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 SAIL ADDRESS CHANGED FROM: 100 GLOUCESTER PLACE LONDON W1U 6HT ENGLAND

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY WARWICK CONSULTANCY SERVICES LIMITED

View Document

06/07/156 July 2015 SAIL ADDRESS CREATED

View Document

06/07/156 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

06/07/156 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY WARWICK CONSULTANCY SERVICES LIMITED

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HUGHES / 01/07/2014

View Document

01/07/141 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT HUGHES / 01/01/2011

View Document

27/07/1127 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY ALLAN CORRIGAN / 29/04/2010

View Document

05/07/105 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 01/01/2010

View Document

07/07/097 July 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

21/01/0721 January 2007 SECRETARY RESIGNED

View Document

21/01/0721 January 2007 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 9 WARREN COURT EUSTON ROAD LONDON NW1 3AA

View Document

01/12/051 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/051 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 REGISTERED OFFICE CHANGED ON 01/12/05 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/07/0522 July 2005 NC INC ALREADY ADJUSTED 13/07/05

View Document

01/07/051 July 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