Advanced company searchLink opens in new window

BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED

Company number 04402964

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)
04 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 March 2016
11 May 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 92
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 May 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 92
28 May 2014 TM01 Termination of appointment of Gary Brightbart as a director
28 May 2014 AP01 Appointment of Jonathan James Earl as a director
25 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 92
14 Apr 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Jul 2013 CH01 Director's details changed for Gary Maurice Leslie Brightbart on 27 June 2013
25 Jun 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
20 Jul 2012 TM01 Termination of appointment of Charles Stuart as a director
10 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
06 May 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
07 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
07 May 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
16 Feb 2010 TM02 Termination of appointment of Christopher Gumbley as a secretary
08 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 363a Return made up to 25/03/09; full list of members
13 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Feb 2009 287 Registered office changed on 19/02/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB
15 Jan 2009 288b Appointment terminated director graham smith