BROADWAY BUILDING SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Confirmation statement made on 2025-08-24 with no updates |
22/08/2522 August 2025 New | Termination of appointment of Jivan Singh Chhokar as a director on 2025-08-20 |
15/11/2415 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-06-30 |
29/08/2329 August 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
24/08/2324 August 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-24 with updates |
24/08/2324 August 2023 | Appointment of Mr Jivan Singh Chhokar as a director on 2023-08-18 |
16/07/2316 July 2023 | Confirmation statement made on 2023-06-19 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Registered office address changed from 289 Chester Road Streetly Sutton Coldfield B74 3DX England to 80 Salters Road Walsall WS9 9JB on 2023-05-18 |
16/03/2316 March 2023 | Registered office address changed from 42 Jervis Crescent Sutton Coldfield B74 4PW England to 289 Chester Road Streetly Sutton Coldfield B74 3DX on 2023-03-16 |
30/09/2230 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/01/2217 January 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/12/1911 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKHTIAR SINGH CHHOKAR |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/11/1617 November 2016 | REGISTERED OFFICE CHANGED ON 17/11/2016 FROM GAINSBOROUGH HILL FARM HOUSE CHESTER ROAD STONNALL WALSALL WEST MIDLANDS WS9 9HH |
02/08/162 August 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | COMPANY NAME CHANGED ROSEMARY UK LIMITED CERTIFICATE ISSUED ON 16/06/16 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/08/1516 August 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/09/145 September 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/07/1312 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/08/1013 August 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
13/08/1013 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR MUKHTIAR SINGH CHHOKAR / 01/12/2009 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUKHTIAR SINGH CHHOKAR / 01/12/2009 |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 42 JERVIS CRESCENT FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4PW ENGLAND |
19/06/0919 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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