Advanced company searchLink opens in new window

BROADSHARD LIMITED

Company number 06530544

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)
18 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 3
18 Mar 2014 TM01 Termination of appointment of Stephen Rawlins as a director
18 Mar 2014 CH01 Director's details changed for Mr Paul Malcolm Francis Broach on 27 February 2013
13 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Stephen John Rawlins on 28 February 2013
08 May 2013 CH04 Secretary's details changed for Hgw Secretarial Limited on 28 February 2013
08 May 2013 AD02 Register inspection address has been changed from C/O Harold G Walker 21 Oxford Road Bournemouth Dorset BH8 8ET England
08 May 2013 AD04 Register(s) moved to registered office address
19 Feb 2013 AD01 Registered office address changed from 21 Oxford Road Bournemouth Dorset BH8 8ET on 19 February 2013
14 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
07 Mar 2011 AP01 Appointment of Mr Stephen John Rawlins as a director
03 Mar 2011 TM01 Termination of appointment of Henry Bell as a director
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
19 Mar 2010 AD03 Register(s) moved to registered inspection location
19 Mar 2010 CH04 Secretary's details changed for Hgw Secretarial Limited on 2 October 2009
19 Mar 2010 AD02 Register inspection address has been changed
03 Mar 2010 AP01 Appointment of Paul Malcolm Francis Broach as a director
19 Feb 2010 TM01 Termination of appointment of Monica Hall as a director
19 Feb 2010 TM01 Termination of appointment of Michael Hall as a director
11 Jan 2010 AP01 Appointment of Henry James Taylor Bell as a director