BROADVIEW ENGINEERING LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/04/206 April 2020 APPLICATION FOR STRIKING-OFF

View Document

06/03/206 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

30/09/1630 September 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

25/11/1525 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED BERNADETTE SANDRA WILLIAMS

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/11/1427 November 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/11/1417 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

28/11/1328 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 31 October 2010 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

09/12/099 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIAMS / 31/10/2009

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HAMPSHIRE GU14 9RU

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

18/11/0418 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/11/0322 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/11/0219 November 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HANTS GU14 9RU

View Document

22/11/0022 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/11/9726 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

01/12/951 December 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9510 November 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9510 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/11/9312 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/924 November 1992 RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/11/9112 November 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

09/07/909 July 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9029 May 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/9015 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/12/8918 December 1989 REGISTERED OFFICE CHANGED ON 18/12/89 FROM: BRIDGE HOUSE 3 FLEET ROAD FARNBOROUGH HAMPSHIRE GU14 9RU

View Document

18/12/8918 December 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

18/12/8918 December 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/11/8821 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

10/05/8810 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: 16,CHURCH ROAD FLEET ALDERSHOT HANTS.

View Document

18/04/8818 April 1988 REGISTERED OFFICE CHANGED ON 18/04/88 FROM: 1 FAIRFIELD AVENUE STAINES MIDDLESEX

View Document

19/02/8819 February 1988 FIRST GAZETTE

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

19/03/8719 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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