BROXAP HOLDINGS LIMITED

04788731
APEDALE WORKS CHESTERTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6BD

Documents

Documents
Date Category Description Pages
25 Jul 2024 accounts Annual Accounts 38 Buy now
10 Dec 2023 resolution Resolution 2 Buy now
08 Dec 2023 capital Notice of name or other designation of class of shares 2 Buy now
06 Dec 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Dec 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Dec 2023 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2023 officers Second Filing Of Director Termination With Name 3 Buy now
06 Oct 2023 accounts Annual Accounts 33 Buy now
24 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Mar 2023 officers Termination of appointment of director (John Stuart Lee) 2 Buy now
15 Aug 2022 officers Appointment of secretary (Mr Robert Lee) 2 Buy now
15 Aug 2022 officers Termination of appointment of secretary (John Stuart Lee) 1 Buy now
16 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2022 accounts Annual Accounts 33 Buy now
23 Jul 2021 accounts Annual Accounts 34 Buy now
01 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
01 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 5 Buy now
29 Jun 2021 incorporation Memorandum Articles 25 Buy now
29 Jun 2021 resolution Resolution 1 Buy now
29 Jun 2021 capital Notice of name or other designation of class of shares 2 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2020 accounts Annual Accounts 32 Buy now
24 Aug 2020 resolution Resolution 1 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2019 accounts Annual Accounts 32 Buy now
08 Aug 2019 officers Appointment of director (Mrs Stacy Rebecca Brown) 2 Buy now
28 Jun 2019 resolution Resolution 26 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 officers Termination of appointment of director (Stacy Rebecca Brown) 1 Buy now
04 Jun 2019 officers Appointment of director (Mrs Stacy Rebecca Brown) 2 Buy now
17 Sep 2018 accounts Annual Accounts 29 Buy now
11 Sep 2018 officers Termination of appointment of director (Samantha Lee-Saint) 1 Buy now
07 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Apr 2017 accounts Annual Accounts 29 Buy now
19 Apr 2017 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
25 Jun 2016 accounts Annual Accounts 31 Buy now
10 Jun 2016 annual-return Annual Return 9 Buy now
10 Jun 2016 officers Change of particulars for secretary (Mr John Stuart Lee) 1 Buy now
10 Jun 2016 officers Change of particulars for director (Mrs Linda Lee) 2 Buy now
10 Jun 2016 officers Change of particulars for director (Mrs Samantha Lee-Saint) 2 Buy now
10 Jun 2016 officers Change of particulars for director (Mr John Stuart Lee) 2 Buy now
22 Apr 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
31 Dec 2015 auditors Auditors Resignation Company 1 Buy now
22 Dec 2015 auditors Auditors Resignation Company 1 Buy now
08 Oct 2015 accounts Annual Accounts 37 Buy now
03 Sep 2015 mortgage Registration of a charge 18 Buy now
10 Jun 2015 resolution Resolution 11 Buy now
10 Jun 2015 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Jun 2015 capital Notice of name or other designation of class of shares 2 Buy now
09 Jun 2015 annual-return Annual Return 10 Buy now
09 Jun 2015 officers Change of particulars for director (Mrs Rachel Cain) 2 Buy now
01 Oct 2014 accounts Annual Accounts 38 Buy now
09 Jun 2014 annual-return Annual Return 9 Buy now
09 Jun 2014 officers Change of particulars for director (Mrs Maria Lee) 2 Buy now
09 Jun 2014 officers Change of particulars for director (Mr Robert Clive Lee) 2 Buy now
26 Sep 2013 accounts Annual Accounts 41 Buy now
10 Jun 2013 annual-return Annual Return 10 Buy now
01 Oct 2012 accounts Annual Accounts 41 Buy now
04 Jul 2012 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jun 2012 annual-return Annual Return 11 Buy now
19 Jun 2012 officers Change of particulars for director (Miss Rachel Lee) 2 Buy now
08 Jun 2012 mortgage Particulars of a mortgage or charge 8 Buy now
31 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 May 2012 mortgage Particulars of a mortgage or charge 6 Buy now
31 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
31 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Nov 2011 capital Return of Allotment of shares 5 Buy now
10 Nov 2011 resolution Resolution 9 Buy now
05 Sep 2011 accounts Annual Accounts 42 Buy now
23 Jun 2011 annual-return Annual Return 10 Buy now
03 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
03 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Oct 2010 accounts Annual Accounts 41 Buy now
21 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Jun 2010 annual-return Annual Return 10 Buy now
08 Jan 2010 officers Appointment of director (Miss Rachel Lee) 2 Buy now
08 Jan 2010 officers Appointment of director (Mrs Samantha Lee-Saint) 2 Buy now
14 Sep 2009 accounts Annual Accounts 36 Buy now
11 Aug 2009 officers Director appointed mrs maria lee 1 Buy now
11 Aug 2009 officers Director appointed mrs linda lee 1 Buy now
11 Aug 2009 accounts Accounting reference date extended from 30/11/2009 to 31/12/2009 1 Buy now
09 Jun 2009 annual-return Return made up to 05/06/09; full list of members 6 Buy now
12 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
29 Sep 2008 accounts Annual Accounts 33 Buy now