- Company Overview for BROKER DIRECT RETAIL HOLDINGS LTD (05947615)
- Filing history for BROKER DIRECT RETAIL HOLDINGS LTD (05947615)
- People for BROKER DIRECT RETAIL HOLDINGS LTD (05947615)
- Charges for BROKER DIRECT RETAIL HOLDINGS LTD (05947615)
- More for BROKER DIRECT RETAIL HOLDINGS LTD (05947615)
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) |
---|---|---|---|
02 Oct 2018 | CS01 | Confirmation statement made on 29 September 2018 with no updates | |
02 Oct 2018 | PSC07 | Cessation of Broker Direct Acquisitions Ltd as a person with significant control on 2 October 2018 | |
24 Jul 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
24 Jul 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
24 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
24 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
17 Jul 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
02 Nov 2017 | CS01 | Confirmation statement made on 29 September 2017 with no updates | |
03 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
05 Sep 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
05 Sep 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
14 Aug 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
14 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
17 May 2017 | CH01 | Director's details changed for Miss Joyce Ann Tomlinson on 28 October 2016 | |
16 May 2017 | CH01 | Director's details changed for Terence Edward Stanley on 16 May 2016 | |
30 Sep 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
29 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
28 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
13 May 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | AD01 | Registered office address changed from Deakins Park, Hall Coppice Road Egerton Bolton BL7 9RW to C/O Broker Direct Plc Deakins Park Deakins Mill Way Egerton Bolton BL7 9RW on 30 September 2014 | |
17 Jun 2014 | AA | Full accounts made up to 31 December 2013 |