Advanced company searchLink opens in new window

BROUGHTON GROUP HOLDINGS LIMITED

Company number 04428608

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)
22 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
24 Dec 2012 AA Accounts for a small company made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
15 Jun 2011 TM01 Termination of appointment of Gillian Facer as a director
24 Sep 2010 AA01 Current accounting period extended from 30 September 2010 to 31 March 2011
21 Jun 2010 AA Accounts for a small company made up to 30 September 2009
10 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
07 May 2009 363a Return made up to 30/04/09; full list of members
01 May 2009 AA Accounts for a small company made up to 30 September 2008
23 May 2008 363a Return made up to 30/04/08; full list of members
22 May 2008 AA Accounts for a small company made up to 30 September 2007
05 Jun 2007 363a Return made up to 30/04/07; full list of members
08 May 2007 287 Registered office changed on 08/05/07 from: armstrong watson central house st pauls street leeds west yorkshire LS1 2TE
04 May 2007 AA Accounts for a medium company made up to 30 September 2006
24 May 2006 363a Return made up to 30/04/06; full list of members
05 May 2006 287 Registered office changed on 05/05/06 from: 1 high street skipton north yorkshire BD23 1NA
25 Apr 2006 169 £ ic 25000/16780 23/12/05 £ sr 8220@1=8220
16 Feb 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition 23/12/05
16 Feb 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
08 Feb 2006 155(6)b Declaration of assistance for shares acquisition
08 Feb 2006 155(6)a Declaration of assistance for shares acquisition
03 Feb 2006 288a New director appointed
03 Feb 2006 288b Director resigned