D P BROADHURST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

24/09/2424 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Change of details for David Broadhurst Limited as a person with significant control on 2023-11-29

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-30 with updates

View Document

16/11/2216 November 2022 Previous accounting period shortened from 2022-06-29 to 2021-12-31

View Document

11/10/2211 October 2022 Termination of appointment of Katie Amelia Evans as a secretary on 2021-11-30

View Document

05/10/225 October 2022 Satisfaction of charge 092876670001 in full

View Document

05/10/225 October 2022 Satisfaction of charge 092876670002 in full

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

28/04/2228 April 2022 Resolutions

View Document

28/04/2228 April 2022 Resolutions

View Document

28/04/2228 April 2022 Resolutions

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Secretary's details changed for Katie Amelia Evans on 2021-11-08

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

08/11/218 November 2021 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Office Block 1 Prothero Industrial Estate Bilport Lane Wednesbury West Midlands WS10 0NT on 2021-11-08

View Document

08/11/218 November 2021 Director's details changed for Mr Christian David Broadhurst on 2021-11-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

22/10/1922 October 2019 SECRETARY'S CHANGE OF PARTICULARS / KATIE AMELIA EVANS / 03/10/2019

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN DAVID BROADHURST / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / DAVID BROADHURST LIMITED / 01/06/2019

View Document

27/09/1927 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DAVID BROADHURST / 30/09/2016

View Document

28/07/1628 July 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

12/07/1612 July 2016 ALTER ARTICLES 25/05/2016

View Document

30/06/1630 June 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092876670001

View Document

08/06/168 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 092876670002

View Document

07/01/167 January 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1430 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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