Advanced company searchLink opens in new window

BROADLEY SPEAKING (SALES 2000) LIMITED

Company number 03943479

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)
17 Mar 2017 CS01 09/03/17 Statement of Capital gbp 2
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
25 Apr 2014 AR01 Annual return made up to 9 March 2013 with full list of shareholders
26 Mar 2014 AR01 Annual return made up to 9 March 2012 with full list of shareholders
04 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
09 Oct 2013 1.4 Notice of completion of voluntary arrangement
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
20 Dec 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 2012
05 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
25 Nov 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
24 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
23 Apr 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
23 Apr 2010 AD03 Register(s) moved to registered inspection location
23 Apr 2010 AD02 Register inspection address has been changed
23 Apr 2010 CH01 Director's details changed for Hilary Conn on 9 March 2010
23 Apr 2010 CH01 Director's details changed for David Conn on 9 March 2010
23 Apr 2010 CH01 Director's details changed for Isabel Claire Robson on 9 March 2010
15 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Mar 2009 363a Return made up to 09/03/09; full list of members