Advanced company searchLink opens in new window

BROUGHTON STORAGE LIMITED

Company number 11517697

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)
07 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
07 Jan 2025 CH01 Director's details changed for Mr Tobias Jesse Ovens on 7 January 2025
17 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
17 Dec 2024 AD01 Registered office address changed from 190 Norrington Gate Broughton Gifford Melksham SN12 8LW United Kingdom to Norrington Gate Broughton Gifford Melksham SN12 8LW on 17 December 2024
25 Sep 2024 CH01 Director's details changed for Mr Toby Jesse Ovens on 25 September 2024
28 Feb 2024 PSC07 Cessation of Tobias Jesse Ovens as a person with significant control on 11 December 2023
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
11 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company hereby approve a share for share exchange 11/12/2023
27 Dec 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 11 December 2023
22 Dec 2023 PSC02 Notification of Broughton Group Limited as a person with significant control on 11 December 2023
22 Dec 2023 PSC07 Cessation of Barry Neville Jackson as a person with significant control on 11 December 2023
12 Aug 2023 AA Micro company accounts made up to 31 March 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
27 Apr 2023 CH01 Director's details changed for Mr Tobias Jesse Ovens on 27 April 2023
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
09 Dec 2021 AA Micro company accounts made up to 31 March 2021
20 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
30 Oct 2020 AA Micro company accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
25 Aug 2020 PSC01 Notification of Barry Nevile Jackson as a person with significant control on 9 June 2020
10 Jun 2020 SH01 Statement of capital following an allotment of shares on 9 June 2020
  • GBP 10
10 Jun 2020 AP01 Appointment of Mr Barry Neville Jackson as a director on 9 June 2020
01 Oct 2019 AA Micro company accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates