BROADWELL ASSOCIATES LIMITED

06036434
BALAFAYLE COTTAGE MONK SOHAM WOODBRIDGE ENGLAND IP13 7HB

Documents

Documents
Date Category Description Pages
28 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2024 accounts Annual Accounts 3 Buy now
01 Jan 2024 officers Termination of appointment of secretary (Peter John Laurence Floyd) 1 Buy now
01 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2023 accounts Annual Accounts 3 Buy now
24 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 accounts Annual Accounts 3 Buy now
30 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
29 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2018 accounts Annual Accounts 2 Buy now
30 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
01 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 officers Appointment of director (Mrs Gail Debra Floyd) 2 Buy now
03 Nov 2016 officers Termination of appointment of director (Mats Ingelborn) 1 Buy now
13 Oct 2016 accounts Annual Accounts 7 Buy now
30 Sep 2016 officers Appointment of director (Mr Peter John Laurence Floyd) 2 Buy now
20 Apr 2016 resolution Resolution 3 Buy now
11 Jan 2016 annual-return Annual Return 3 Buy now
13 Oct 2015 accounts Annual Accounts 7 Buy now
19 Jan 2015 annual-return Annual Return 3 Buy now
07 Oct 2014 accounts Annual Accounts 7 Buy now
17 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2014 annual-return Annual Return 3 Buy now
02 Jan 2014 officers Change of particulars for secretary (Mr Peter John Laurence Floyd) 1 Buy now
27 Sep 2013 accounts Annual Accounts 7 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jan 2013 annual-return Annual Return 4 Buy now
04 Oct 2012 accounts Annual Accounts 7 Buy now
30 Dec 2011 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 5 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
15 Feb 2010 annual-return Annual Return 4 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
08 Mar 2009 annual-return Return made up to 22/12/08; full list of members 4 Buy now
29 Oct 2008 accounts Annual Accounts 5 Buy now
12 Aug 2008 officers Director's change of particulars / mats ingelborn / 12/08/2008 1 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from hunters hall oast, cousley wood wadhurst east sussex TN5 6QX 1 Buy now
12 Aug 2008 officers Secretary's change of particulars / peter floyd / 12/08/2008 2 Buy now
13 Feb 2008 annual-return Return made up to 22/12/07; full list of members 3 Buy now
22 Dec 2006 incorporation Incorporation Company 17 Buy now