Advanced company searchLink opens in new window

BROADSWORD SCREEDING LIMITED

Company number 08290618

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)
23 Jan 2017 MR01 Registration of charge 082906180003, created on 18 January 2017
06 Oct 2016 MR01 Registration of charge 082906180002, created on 5 October 2016
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Feb 2016 MR01 Registration of charge 082906180001, created on 29 February 2016
30 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
20 Oct 2015 TM01 Termination of appointment of David Prichard as a director on 25 September 2015
17 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
08 May 2014 AP01 Appointment of Mr Tom David Howse as a director
08 May 2014 AP01 Appointment of Paul Mcinerney as a director
08 May 2014 AP01 Appointment of Daniel Charles Hosey as a director
08 May 2014 AP01 Appointment of Mr David Prichard as a director
08 May 2014 CERTNM Company name changed new forest screeding LIMITED\certificate issued on 08/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
  • NM01 ‐ Change of name by resolution
07 May 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 December 2013
07 May 2014 AD01 Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ on 7 May 2014
07 Jan 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
06 Jan 2014 TM01 Termination of appointment of Christopher Katon as a director
06 Jan 2014 TM01 Termination of appointment of Mark Snelgrove as a director
04 Jun 2013 AP01 Appointment of Mr Richard Robinson as a director
12 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)