- Company Overview for BROADBRIDGE HEATH MOTOR COMPANY LIMITED (00686986)
- Filing history for BROADBRIDGE HEATH MOTOR COMPANY LIMITED (00686986)
- People for BROADBRIDGE HEATH MOTOR COMPANY LIMITED (00686986)
- Charges for BROADBRIDGE HEATH MOTOR COMPANY LIMITED (00686986)
- Insolvency for BROADBRIDGE HEATH MOTOR COMPANY LIMITED (00686986)
- More for BROADBRIDGE HEATH MOTOR COMPANY LIMITED (00686986)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
07 May 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
01 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Dec 2008 | 363a | Return made up to 18/12/08; full list of members | |
18 Aug 2008 | AA | Full accounts made up to 31 December 2007 | |
21 May 2008 | 363a | Return made up to 18/12/07; full list of members | |
20 May 2008 | 288c | Director and Secretary's Change of Particulars / michael wickins / 20/05/2008 / HouseName/Number was: , now: hazelwood lodge; Street was: pitt farm, now: hennock; Area was: dry lane, now: ; Post Town was: christow, now: bovey tracey; Post Code was: EX6 7PH, now: TQ139PU | |
27 Apr 2008 | 395 |
Duplicate mortgage certificatecharge no:19
|
|
08 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 18 | |
08 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 19 | |
29 Dec 2007 | 363s | Return made up to 18/12/06; no change of members | |
29 Dec 2007 | 363(287) |
Registered office changed on 29/12/07
|
|
10 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
05 Nov 2006 | AA | Full accounts made up to 31 December 2005 | |
27 Sep 2006 | 287 | Registered office changed on 27/09/06 from: portfield garage quarry lane chichester west sussex PO19 2NX | |
22 Aug 2006 | 363s | Return made up to 18/12/05; full list of members | |
27 Jul 2006 | 288a | New secretary appointed | |
27 Jul 2006 | 288b | Secretary resigned;director resigned | |
25 May 2006 | 88(2)O | Ad 20/12/04--------- £ si 1000000@1 | |
23 May 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
23 May 2006 | 403b | Declaration of mortgage charge released/ceased | |
23 May 2006 | 403b | Declaration of mortgage charge released/ceased | |
23 May 2006 | 403b | Declaration of mortgage charge released/ceased | |
23 May 2006 | 403b | Declaration of mortgage charge released/ceased |