BROKERBILITY INFORMATION GATEWAY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

11/11/2411 November 2024 Cessation of Bhib Limited as a person with significant control on 2024-10-31

View Document

11/11/2411 November 2024 Notification of Brokerbility Limited as a person with significant control on 2024-10-31

View Document

30/09/2430 September 2024 Termination of appointment of Howard Pierre Lickens as a director on 2024-09-17

View Document

11/06/2411 June 2024 Appointment of Mr John Campbell Dunn as a director on 2024-06-01

View Document

11/06/2411 June 2024 Termination of appointment of Ian James Donaldson Stutz as a director on 2024-06-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

25/03/2425 March 2024 Accounts for a small company made up to 2023-10-31

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-10-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

09/11/229 November 2022 Termination of appointment of Gary O'donnell as a director on 2022-10-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/07/2131 July 2021 Accounts for a small company made up to 2020-10-31

View Document

16/06/2116 June 2021 Appointment of Mr Michael David Simon Edgeley as a director on 2021-06-08

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

22/04/2022 April 2020 CURREXT FROM 31/05/2020 TO 31/10/2020

View Document

12/02/2012 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

23/10/1923 October 2019 05/06/16 STATEMENT OF CAPITAL GBP 953.50

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

16/10/1816 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/10/1815 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

02/10/182 October 2018 06/09/18 STATEMENT OF CAPITAL GBP 802.30

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHIB LIMITED

View Document

20/09/1820 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062448040001

View Document

10/07/1810 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

08/11/178 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/11/164 November 2016 31/05/16 AUDITED ABRIDGED

View Document

13/07/1613 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

06/06/166 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

25/05/1625 May 2016 ADOPT ARTICLES 11/03/2016

View Document

21/04/1621 April 2016 ARTICLES OF ASSOCIATION

View Document

15/09/1515 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

08/06/158 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR JITENDRA PATEL

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY MELVYN CLARK

View Document

01/10/141 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

13/05/1413 May 2014 SAIL ADDRESS CHANGED FROM: AGM HOUSE 3 BARTON CLOSE GROVE PARK, ENDERBY LEICESTER LEICESTERSHIRE LE19 1SJ UNITED KINGDOM

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM AGM HOUSE 3 BARTON CLOSE, GROVE PARK ENDERBY LEICESTER LE19 1SJ ENGLAND

View Document

10/03/1410 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/1410 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 1155.10

View Document

18/02/1418 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/1411 February 2014 11/02/14 STATEMENT OF CAPITAL GBP 1164.20

View Document

28/10/1328 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1322 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 1214.60

View Document

16/09/1316 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM AGM HOUSE 3 BARTON CLOSE GROVE PARK, ENDERBY LEICESTER LEICESTERSHIRE LE19 1SJ UNITED KINGDOM

View Document

20/05/1320 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR IAN JAMES DONALDSON STUTZ

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLER

View Document

09/10/129 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

07/09/127 September 2012 AUDITOR'S RESIGNATION

View Document

13/07/1213 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 1265.00

View Document

13/07/1213 July 2012 DIR AUTH TO ALLOT SHARES AND COMPANY BUSINESS 27/06/2012

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM AGM HOUSE 3 BARTON CLOSE GROVE PARK ENDERBY LEICESTER LEICESTERSHIRE LE19 1SJ UNITED KINGDOM

View Document

14/05/1214 May 2012 SAIL ADDRESS CHANGED FROM: CHARLES BERRY HOUSE 45 EAST BOND STREET LEICESTER LE1 4SX UNITED KINGDOM

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM CHARLES BERRY HOUSE 45 EAST BOND STREET LEICESTER LEICESTERSHIRE LE1 4SX

View Document

06/09/116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

24/05/1124 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/05/1020 May 2010 ADOPT ARTICLES 22/03/2010

View Document

17/05/1017 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

17/05/1017 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR STUART RANDALL

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED ANDREW MILLER

View Document

13/05/0913 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/04/0922 April 2009 S-DIV

View Document

22/04/0922 April 2009 MEMORANDUM OF ASSOCIATION

View Document

22/04/0922 April 2009 GBP NC 2000/3000 26/03/09

View Document

22/04/0922 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/097 April 2009 S-DIV

View Document

07/04/097 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/097 April 2009 NC INC ALREADY ADJUSTED 26/03/09

View Document

07/11/087 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STUART RANDALL / 05/11/2008

View Document

09/10/089 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

10/06/0810 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 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