Advanced company searchLink opens in new window

BROADHURST CLARKSON & FULLER LIMITED

Company number 10055195

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)
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