- Company Overview for THE BROKER CENTRE LIMITED (06678126)
- Filing history for THE BROKER CENTRE LIMITED (06678126)
- People for THE BROKER CENTRE LIMITED (06678126)
- More for THE BROKER CENTRE LIMITED (06678126)
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) |
---|---|---|---|
06 Jan 2025 | CS01 | Confirmation statement made on 28 December 2024 with no updates | |
03 Oct 2024 | AA | Micro company accounts made up to 31 July 2024 | |
28 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with updates | |
25 Aug 2023 | AA | Micro company accounts made up to 31 July 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
27 Jun 2023 | CH01 | Director's details changed for Mr Douglas Stuart Mckellar on 27 June 2023 | |
24 Aug 2022 | AA | Micro company accounts made up to 31 July 2022 | |
02 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
28 Jun 2022 | AD01 | Registered office address changed from Lark House 3 Maes Cawen Trelech Carmarthenshire SA33 6RW Wales to Lark House 3 Maes Cawnen Trelech Carmarthenshire SA33 6RW on 28 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 3 Lark House 3 Maes Cawnen Trelech Carmarthenshire SA33 6RW Wales to Lark House 3 Maes Cawen Trelech Carmarthenshire SA33 6RW on 28 June 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from 9 Waverley Way Wokingham Berkshire RG40 4YD to 3 Lark House 3 Maes Cawnen Trelech Carmarthenshire SA33 6RW on 28 June 2022 | |
08 Sep 2021 | AA | Micro company accounts made up to 31 July 2021 | |
03 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 July 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
02 Nov 2019 | AA | Micro company accounts made up to 31 July 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with updates | |
26 Apr 2019 | TM01 | Termination of appointment of Jerome Watts as a director on 24 April 2019 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Jul 2018 | AA01 | Current accounting period shortened from 31 August 2018 to 31 July 2018 | |
21 Jul 2018 | PSC08 | Notification of a person with significant control statement | |
21 Jul 2018 | CH01 | Director's details changed for Mr Dominic Hayes on 21 July 2018 | |
21 Jul 2018 | AP01 | Appointment of Mr Jerome Watts as a director on 21 July 2018 | |
21 Jul 2018 | PSC07 | Cessation of Dominic Hayes as a person with significant control on 21 July 2018 | |
21 Jul 2018 | AP01 | Appointment of Dr Michael Geoffrey Dye as a director on 21 July 2018 |