JAMES BROADHURST & SONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

20/12/2420 December 2024 Termination of appointment of Marc Sinclair as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Marc Sinclair as a secretary on 2024-12-20

View Document

20/12/2420 December 2024 Appointment of Mr Michael Cunningham as a secretary on 2024-12-20

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/06/239 June 2023 Appointment of Mr Michael Cunningham as a director on 2023-06-08

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

13/04/2313 April 2023 Appointment of Mr Marc Sinclair as a secretary on 2023-04-12

View Document

13/04/2313 April 2023 Termination of appointment of David John Simon Taylor as a director on 2023-04-12

View Document

13/04/2313 April 2023 Termination of appointment of David John Simon Taylor as a secretary on 2023-04-12

View Document

12/04/2312 April 2023 Appointment of Mr Marc Sinclair as a director on 2023-04-12

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Andrew David Roper as a director on 2020-08-14

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN SIMON TAYLOR / 28/05/2014

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SIMON TAYLOR / 28/05/2014

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ROPER / 28/05/2014

View Document

16/07/1416 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM MARLBOROUGH POTTERY HIGH STREET TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 5NZ UNITED KINGDOM

View Document

28/05/1428 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 COMPANY NAME CHANGED CHURCHILL (WHIELDON ROAD) LIMITED CERTIFICATE ISSUED ON 05/09/13

View Document

06/06/136 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 PREVSHO FROM 31/05/2013 TO 31/12/2012

View Document

26/06/1226 June 2012 SECRETARY APPOINTED DAVID JOHN SIMON TAYLOR

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED DAVID JOHN SIMON TAYLOR

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED MR ANDREW DAVID ROPER

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

22/06/1222 June 2012 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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