BROADWAY VAN CENTRE LIMITED

06180180
LLANOVER HOUSE, LLANOVER ROAD PONTYPRIDD MID GLAMORGAN CF37 4DY

Documents

Documents
Date Category Description Pages
26 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2023 accounts Annual Accounts 19 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Annual Accounts 19 Buy now
23 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 8 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 8 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2019 accounts Annual Accounts 8 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 8 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 accounts Annual Accounts 8 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 accounts Annual Accounts 8 Buy now
01 Apr 2016 annual-return Annual Return 5 Buy now
14 Jan 2016 incorporation Memorandum Articles 9 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
28 Sep 2015 change-of-name Certificate Change Of Name Company 2 Buy now
20 Apr 2015 annual-return Annual Return 5 Buy now
20 Nov 2014 accounts Annual Accounts 8 Buy now
03 Jul 2014 annual-return Annual Return 5 Buy now
04 Jun 2014 document-replacement Second Filing Of Form With Form Type 5 Buy now
11 Dec 2013 accounts Annual Accounts 8 Buy now
27 Jul 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Jul 2013 officers Change of particulars for director (Mrs Helen Louise Coleman) 2 Buy now
25 Jul 2013 officers Change of particulars for secretary (Myles David Coleman) 2 Buy now
25 Jul 2013 officers Change of particulars for director (Myles David Coleman) 2 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
24 Jul 2013 officers Appointment of director (Mrs Helen Louise Coleman) 3 Buy now
23 Jul 2013 gazette Gazette Notice Compulsary 1 Buy now
02 Apr 2013 capital Notice of cancellation of shares 4 Buy now
02 Apr 2013 capital Return of purchase of own shares 3 Buy now
15 Mar 2013 officers Termination of appointment of director (Jason Coomber) 1 Buy now
27 Dec 2012 incorporation Memorandum Articles 10 Buy now
27 Dec 2012 resolution Resolution 2 Buy now
19 Dec 2012 accounts Annual Accounts 7 Buy now
18 Jul 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
16 Jul 2012 annual-return Annual Return 5 Buy now
06 Dec 2011 accounts Annual Accounts 6 Buy now
02 Aug 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Aug 2011 annual-return Annual Return 5 Buy now
26 Jul 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Nov 2010 accounts Annual Accounts 6 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
17 Jun 2010 officers Change of particulars for director (Myles David Coleman) 2 Buy now
17 Jun 2010 officers Change of particulars for director (Jason John Coomber) 2 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
21 Jul 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jul 2009 gazette Gazette Notice Compulsary 1 Buy now
20 Jul 2009 annual-return Return made up to 23/03/09; full list of members 4 Buy now
26 Jan 2009 accounts Annual Accounts 6 Buy now
21 Oct 2008 annual-return Return made up to 23/03/08; full list of members 4 Buy now
31 Mar 2007 capital Ad 22/03/07-23/03/07 £ si 99@1=99 £ ic 1/100 2 Buy now
23 Mar 2007 officers New director appointed 1 Buy now
23 Mar 2007 officers New secretary appointed 1 Buy now
23 Mar 2007 officers New director appointed 1 Buy now
23 Mar 2007 officers Director resigned 1 Buy now
23 Mar 2007 officers Secretary resigned 1 Buy now
23 Mar 2007 incorporation Incorporation Company 13 Buy now