BROUGHTON CONTROLS LIMITED

Company Documents

DateDescription
25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2225 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR CAMERON BURNETT

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 33 STAKEHILL INDUSTRIAL ESTATE MIDDLETON MANCHESTER M24 2RW

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW PEACH

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR CAMERON DAVID WILLIAM BURNETT

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW PEACH

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW PEACH

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/11/1629 November 2016 DIRECTOR APPOINTED MR ANDREW KENNETH PEACH

View Document

21/11/1621 November 2016 SECRETARY APPOINTED MR ANDREW KENNETH PEACH

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP CHADWICK

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP CHADWICK

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON TOWERS

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR MICHAEL WIGHTMAN

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR GILLES RABOT

View Document

21/07/1521 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER KELLY

View Document

24/11/1424 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR LAURENCE GOODE

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR BARRY DICKMAN

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/11/126 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 06/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE PIERS GOODE / 06/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW TOWERS / 06/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRANT KELLY / 06/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHADWICK / 06/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HAMER BROUGHTON / 06/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY SCOT DICKMAN / 06/11/2012

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/11/1128 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GRANT KELLY / 25/07/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY SCOT DICKMAN / 25/07/2010

View Document

30/06/1030 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM SHAW ROAD OLDHAM LANCASHIRE OL1 4AW

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR GERARDUS VAN SCHIJNDEL

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/08/093 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/09/065 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM: 1ST FLOOR MILLER HOUSE 47-49 MARKET STREET FARNWORTH BOLTON BL4 7NS

View Document

07/01/057 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/0426 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/08/035 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0326 January 2003 AUDITOR'S RESIGNATION

View Document

30/09/0230 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

10/11/0010 November 2000 AUDITOR'S RESIGNATION

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: SHAW ROAD OLDHAM LANCS OL1 4AW

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 AUDITOR'S RESIGNATION

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

03/09/993 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/08/9926 August 1999 AUDITOR'S RESIGNATION

View Document

26/08/9926 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 17/08/99

View Document

26/08/9926 August 1999 ALTER MEM AND ARTS 17/08/99

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9926 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9910 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/09/942 September 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

06/10/936 October 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

12/08/9112 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/07/9026 July 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/07/8918 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 REGISTERED OFFICE CHANGED ON 07/03/89 FROM: "KIMBERLEY" KINDERS CRESCENT GREENFIELD NR OLDHAM OL3 7JQ

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/06/8829 June 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

19/11/8719 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/878 July 1987 RETURN MADE UP TO 14/09/86; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

02/05/862 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/85

View Document

26/03/8226 March 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/03/82

View Document

02/01/732 January 1973 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