BROADHURST CLARKSON & FULLER LIMITED
Company number 10055195
- Company Overview for BROADHURST CLARKSON & FULLER LIMITED (10055195)
- Filing history for BROADHURST CLARKSON & FULLER LIMITED (10055195)
- People for BROADHURST CLARKSON & FULLER LIMITED (10055195)
- More for BROADHURST CLARKSON & FULLER LIMITED (10055195)
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 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
18 Dec 2024 | CS01 | Confirmation statement made on 3 December 2024 with updates | |
03 Dec 2024 | AD01 | Registered office address changed from 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH England to 4 Concord Close Paddock Wood Tonbridge TN12 6UJ on 3 December 2024 | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with updates | |
31 Jul 2023 | AD01 | Registered office address changed from The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ England to 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH on 31 July 2023 | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
11 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with updates | |
06 Oct 2022 | AD01 | Registered office address changed from The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG England to The Teston Suite Barham Court Teston Maidstone Kent ME18 5BZ on 6 October 2022 | |
15 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with updates | |
27 Jul 2021 | AD01 | Registered office address changed from The Old Store, Mascalls Pound Farm Maidstone Road Paddock Wood Tonbridge TN12 6LT England to The Warehouse 1 Draper Street Tunbridge Wells Kent TN4 0PG on 27 July 2021 | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
03 Dec 2020 | PSC04 | Change of details for Mr Steven Collingwood as a person with significant control on 3 December 2020 | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with updates | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with updates | |
29 Nov 2018 | TM01 | Termination of appointment of David George Lawrence as a director on 20 November 2018 | |
29 Nov 2018 | PSC07 | Cessation of David George Lawrence as a person with significant control on 20 November 2018 | |
29 Nov 2018 | PSC01 | Notification of Steven Collingwood as a person with significant control on 20 November 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from 43 Highfields Road Edenbridge Kent TN8 6JW England to The Old Store, Mascalls Pound Farm Maidstone Road Paddock Wood Tonbridge TN12 6LT on 28 November 2018 | |
28 Nov 2018 | AP01 | Appointment of Mr Steven Collingwood as a director on 20 November 2018 | |
14 Aug 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates |