- Company Overview for BROADWAY TRANSPORT LIMITED (06776173)
- Filing history for BROADWAY TRANSPORT LIMITED (06776173)
- People for BROADWAY TRANSPORT LIMITED (06776173)
- More for BROADWAY TRANSPORT LIMITED (06776173)
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 Apr 2017 | AA | Accounts for a small company made up to 30 September 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
09 May 2016 | AD01 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to The Boiler House Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 May 2016 | |
28 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
02 Sep 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
02 Sep 2014 | TM01 | Termination of appointment of Nora Ali Abdelsamie as a director on 20 August 2014 | |
29 Aug 2014 | AA01 | Current accounting period shortened from 31 December 2014 to 30 September 2014 | |
29 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Aug 2014 | AP01 | Appointment of Jill Louise Mitchell as a director on 26 August 2014 | |
21 Aug 2014 | CERTNM |
Company name changed inspired luxury escapes LIMITED\certificate issued on 21/08/14
|
|
20 Aug 2014 | TM01 | Termination of appointment of Nora Ali Abdelsamie as a director on 20 August 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
05 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
16 Aug 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
07 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
20 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Sep 2010 | TM01 | Termination of appointment of Theodore Demetriou as a director | |
27 Apr 2010 | CERTNM |
Company name changed paradisus luxury escapes LTD\certificate issued on 27/04/10
|
|
27 Apr 2010 | CONNOT | Change of name notice | |
20 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off |