BROADWAY SHIFNAL DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

07/11/147 November 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

29/10/1429 October 2014 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00011270,00009089

View Document

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

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

09/10/139 October 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

20/09/1220 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WEBB / 22/09/2011

View Document

22/09/1122 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

21/09/1021 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/11/093 November 2009 PREVSHO FROM 31/12/2008 TO 30/12/2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CORRIGAN LOCKETT / 01/12/2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 REGISTERED OFFICE CHANGED ON 01/09/06 FROM: G OFFICE CHANGED 01/09/06 C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0624 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

17/02/0617 February 2006 COMPANY NAME CHANGED BCOMP 271 LIMITED CERTIFICATE ISSUED ON 17/02/06

View Document

08/08/058 August 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