Advanced company searchLink opens in new window

B BROADHURST LIMITED

Company number 05689662

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)
16 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
30 Aug 2013 AD01 Registered office address changed from Elm Hurst Garth Heads Road Appleby-in-Westmorland Cumbria CA16 6TR England on 30 August 2013
15 Aug 2013 AD01 Registered office address changed from Unit 2 Crosscroft Industrial Estate Appleby-in-Westmorland Cumbria CA16 6HX England on 15 August 2013
12 Aug 2013 AD01 Registered office address changed from Elm Bank Garths Head Road Appleby in Westmorland Cumbria CA16 6TR on 12 August 2013
08 Mar 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
08 Mar 2013 CH01 Director's details changed for Jeffrey Frank Baguley on 1 January 2013
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
11 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 6
06 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
19 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 5
26 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
10 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
10 Feb 2010 CH01 Director's details changed for Barry Broadhurst on 1 January 2010
10 Feb 2010 CH01 Director's details changed for Jeffrey Frank Baguley on 1 January 2010
28 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Mar 2009 363a Return made up to 27/01/09; full list of members
09 Mar 2009 288c Director's change of particulars / barry broadhurst / 15/02/2008
09 Mar 2009 288c Secretary's change of particulars / samantha howard / 15/02/2008
27 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
12 Feb 2008 363s Return made up to 27/01/08; full list of members
03 Jan 2008 395 Particulars of mortgage/charge
24 Dec 2007 395 Particulars of mortgage/charge