Advanced company searchLink opens in new window

BROADACRES LIMITED

Company number 02908264

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)
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Apr 2016 AD01 Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
14 Aug 2015 AD01 Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
05 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
16 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
27 Jul 2011 TM01 Termination of appointment of David Naylor as a director
27 Jul 2011 TM01 Termination of appointment of David Naylor as a director
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
23 Mar 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
28 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
31 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
31 Mar 2010 CH01 Director's details changed for Douglas John Parsons on 14 March 2010
31 Mar 2010 CH01 Director's details changed for Mr David John Naylor on 14 March 2010
25 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
26 Mar 2009 363a Return made up to 14/03/09; full list of members
09 May 2008 AA Total exemption small company accounts made up to 31 August 2007
03 Apr 2008 363a Return made up to 14/03/08; full list of members
05 Sep 2007 AA Total exemption small company accounts made up to 31 August 2006