- Company Overview for B BROADHURST LIMITED (05689662)
- Filing history for B BROADHURST LIMITED (05689662)
- People for B BROADHURST LIMITED (05689662)
- Charges for B BROADHURST LIMITED (05689662)
- More for B BROADHURST LIMITED (05689662)
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 |