Advanced company searchLink opens in new window

BROADWATER INVESTMENTS LIMITED

Company number 01547056

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)
29 Jan 2025 AD01 Registered office address changed from PO Box 647 Tunbridge Wells Tunbridge Wells Kent TN9 9RE England to Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP on 29 January 2025
24 Dec 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
18 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
04 Dec 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with updates
25 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
10 Dec 2020 AD01 Registered office address changed from PO Box 647 Broadwater Investments Ltd Broadwater Investments Ltd PO Box 647 Tunbridge Wells Kent TN9 9RE England to PO Box 647 Tunbridge Wells Tunbridge Wells Kent TN9 9RE on 10 December 2020
20 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 AD01 Registered office address changed from Unit a1, Thorpe Works 46 Holden Park Road Tunbridge Wells TN4 0ER England to PO Box 647 Broadwater Investments Ltd Broadwater Investments Ltd PO Box 647 Tunbridge Wells Kent TN9 9RE on 10 June 2020
31 Jan 2020 AD01 Registered office address changed from Unit a1 Thorpe Works Holden Park Road Tunbridge Wells Kent TN4 0ER to Unit a1, Thorpe Works 46 Holden Park Road Tunbridge Wells TN4 0ER on 31 January 2020
29 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
19 Nov 2019 CH01 Director's details changed for Mr Jamie Charles Hamilton-Ludlow on 19 November 2019
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
24 Nov 2017 PSC02 Notification of Ludlow Holdings Limited as a person with significant control on 6 April 2016
24 Nov 2017 PSC07 Cessation of Jamie Charles Hamilton-Ludlow as a person with significant control on 6 April 2016
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jan 2017 TM01 Termination of appointment of Douglas Gerald Hamilton Ludlow as a director on 3 January 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates