BROADWAY REAL ENTERPRISES LIMITED

Company Documents

DateDescription
10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

15/06/2115 June 2021 Application to strike the company off the register

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GADD

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR LEIGH LEWIS

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MS HELEN GILES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED MR DOMINIC WILLIAMSON

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 SECRETARY APPOINTED MRS LOUISE ANN WYKES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCALL

View Document

05/04/165 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 2ND FLOOR, GRIFFIN HOUSE 161 HAMMERSMITH ROAD LONDON W6 8BS

View Document

03/01/163 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, SECRETARY HELEN GILES

View Document

23/12/1523 December 2015 SECRETARY APPOINTED MR MICHAEL ANTHONY MCCALL

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED SIR LEIGH WARREN LEWIS

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 15 HALF MOON COURT LONDON EC1A 7HF

View Document

21/05/1421 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NEWLYN

View Document

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/05/1323 May 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MS HELEN MARY JOSEPHINE GILES

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, SECRETARY HOLLY WATSON

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS

View Document

23/10/1223 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/03/1223 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR NEIL PONTIN

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, DIRECTOR REBECCA CARPENTER

View Document

11/04/1111 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

11/04/1111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS HOLLY ISABEL WATSON / 11/04/2011

View Document

08/04/118 April 2011 COMPANY NAME CHANGED BROADWAY FUTURES LIMITED CERTIFICATE ISSUED ON 08/04/11

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR TIMOTHY JAMES GADD

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR IAN FAULKNER

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/03/1026 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAMMETT PONTIN / 25/03/2010

View Document

01/10/091 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR MONICA WILSON

View Document

06/04/096 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 AUDITOR'S RESIGNATION

View Document

19/03/0919 March 2009 SECRETARY APPOINTED MISS HOLLY ISABEL WATSON

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED SECRETARY KATE MOON

View Document

17/03/0917 March 2009 AUDITOR'S RESIGNATION

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/2009 FROM CHAUCER HOUSE WHITE HART YARD LONDON SE1 1NX

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED MR NEIL PONTIN

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / KATE MOON / 20/03/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 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