BROADWAY ENGINEERING LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Satisfaction of charge 004009260008 in full

View Document

20/04/2420 April 2024 Certificate of change of name

View Document

17/04/2417 April 2024 Cessation of Sebastian Peter Greene as a person with significant control on 2024-04-09

View Document

17/04/2417 April 2024 Notification of Broadway Group Holdings Limited as a person with significant control on 2024-04-09

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

11/03/2411 March 2024 Director's details changed for Mr Sebastian Peter Greene on 2024-03-01

View Document

29/01/2429 January 2024 Group of companies' accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Registration of charge 004009260011, created on 2023-11-20

View Document

08/11/238 November 2023 Satisfaction of charge 004009260007 in full

View Document

23/10/2323 October 2023 Appointment of Mr Simon William Beech as a director on 2023-10-10

View Document

10/10/2310 October 2023 Registration of charge 004009260010, created on 2023-10-05

View Document

28/06/2328 June 2023 Purchase of own shares.

View Document

24/04/2324 April 2023 Change of details for Mr Sebastian Peter Greene as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-22 with updates

View Document

15/03/2315 March 2023 Cancellation of shares. Statement of capital on 2023-03-13

View Document

28/02/2328 February 2023 Registration of charge 004009260009, created on 2023-02-23

View Document

01/11/221 November 2022 Registered office address changed from Knapps Lane St George Bristol BS5 7UQ to 10-12 Knapps Lane Bristol BS5 7UH on 2022-11-01

View Document

20/10/2220 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

25/01/2225 January 2022 Group of companies' accounts made up to 2021-04-30

View Document

18/01/2218 January 2022 Registration of charge 004009260008, created on 2022-01-10

View Document

05/02/205 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/10/1928 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN PETER GREENE

View Document

31/01/1831 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/01/1830 January 2018 ADOPT ARTICLES 19/01/2018

View Document

30/01/1830 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

04/09/174 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN ESME BRATTLE

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017

View Document

14/07/1714 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/02/171 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/09/1517 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 004009260006

View Document

19/11/1419 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

22/09/1422 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

01/10/131 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

17/09/1217 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN GLANFIELD

View Document

26/10/1126 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

05/10/115 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

28/09/1028 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN GRIBBLE / 14/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN GLANFIELD / 14/09/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR SEBASTIAN PETER GREENE

View Document

10/08/1010 August 2010 APPOINT PERSON AS DIRECTOR

View Document

14/10/0914 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/10/0318 October 2003 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/09/0211 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

05/10/015 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/11/9825 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/10/9311 October 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/09/9218 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/09/9218 September 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

26/11/9126 November 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

19/09/9019 September 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

09/08/899 August 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

16/01/8916 January 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 DIRECTOR RESIGNED

View Document

30/12/8830 December 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/88

View Document

30/12/8830 December 1988 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8723 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/87

View Document

23/11/8723 November 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

11/12/8611 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

11/12/6811 December 1968 ALTER MEM AND ARTS

View Document

22/11/4522 November 1945 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