Advanced company searchLink opens in new window

BROADWAY TRANSPORT LIMITED

Company number 06776173

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)
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
  • GBP 1
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-04-12
27 Apr 2010 CONNOT Change of name notice
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off