T.J. BROADBENT AUTO ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, SECRETARY JOHN BROADBENT

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/09/158 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/10/1414 October 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/09/1327 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/09/1226 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/09/1120 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR JAMES BROADBENT / 02/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/09/0726 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 12/09/05

View Document

17/09/0417 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/09/00

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/09/9916 September 1999 RETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS

View Document

15/03/9915 March 1999 AUDITOR'S RESIGNATION

View Document

09/12/989 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/989 December 1998 RETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 NEW SECRETARY APPOINTED

View Document

02/10/982 October 1998 � NC 1000/5000 23/03/9

View Document

02/10/982 October 1998 NC INC ALREADY ADJUSTED 23/03/98

View Document

28/08/9828 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

26/03/9826 March 1998 REGISTERED OFFICE CHANGED ON 26/03/98 FROM: PARK FARM KIRTLINGTON OXFORDSHIRE OX5 3JQ

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 COMPANY NAME CHANGED T.C.G. (AMBROSDEN) LIMITED CERTIFICATE ISSUED ON 11/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 22/09/97; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/07/971 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 RETURN MADE UP TO 22/09/96; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/10/9628 October 1996 AUDITOR'S RESIGNATION

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/9519 September 1995 RETURN MADE UP TO 22/09/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

10/11/9410 November 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/944 November 1994 COMPANY NAME CHANGED LOOKBRISK LIMITED CERTIFICATE ISSUED ON 07/11/94

View Document

02/11/942 November 1994 REGISTERED OFFICE CHANGED ON 02/11/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/09/9422 September 1994 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