Advanced company searchLink opens in new window

BROADLAND DRINKS LIMITED

Company number 00859081

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Nov 2008 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2008
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Aug 2008 AA Full accounts made up to 31 March 2007
04 Jul 2008 288c Director's change of particulars / jonathan lansley / 01/07/2008
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
29 Nov 2007 403b Declaration of mortgage charge released/ceased
21 Nov 2007 AA Accounts for a medium company made up to 31 March 2006
13 Nov 2007 363s Return made up to 30/09/07; full list of members
08 Nov 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2007
30 May 2007 287 Registered office changed on 30/05/07 from: the new winery chapel street cawston norwich NR10 4BG
16 May 2007 363s Return made up to 30/09/06; full list of members
  • 363(287) ‐ Registered office changed on 16/05/07
16 May 2007 288a New secretary appointed