Download leads from Nexok and grow your business. Find out more

Broadway Construction (West Midlands) Limited

Documents

Total Documents151
Total Pages726

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023
3 May 2023Confirmation statement made on 20 April 2023 with no updates
3 May 2023Change of details for Mr Stephen Cooper as a person with significant control on 30 June 2016
29 March 2023Total exemption full accounts made up to 31 May 2022
27 March 2023Current accounting period shortened from 31 May 2023 to 31 March 2023
20 January 2023Satisfaction of charge 012262580003 in full
20 January 2023Satisfaction of charge 012262580004 in full
20 April 2022Confirmation statement made on 20 April 2022 with no updates
31 March 2022Total exemption full accounts made up to 31 May 2021
7 March 2022Confirmation statement made on 7 March 2022 with no updates
23 August 2021Appointment of Mrs Jayne Amanda Cooper as a director on 16 August 2021
2 June 2021Total exemption full accounts made up to 31 May 2020
13 May 2021Satisfaction of charge 1 in full
13 May 2021Satisfaction of charge 2 in full
26 March 2021Confirmation statement made on 14 March 2021 with no updates
26 March 2020Confirmation statement made on 14 March 2020 with no updates
26 February 2020Total exemption full accounts made up to 31 May 2019
27 March 2019Confirmation statement made on 14 March 2019 with no updates
28 February 2019Total exemption full accounts made up to 31 May 2018
8 June 2018Registration of charge 012262580004, created on 6 June 2018
5 June 2018Registration of charge 012262580003, created on 5 June 2018
11 April 2018Confirmation statement made on 14 March 2018 with no updates
6 February 2018Total exemption full accounts made up to 31 May 2017
29 November 2017Termination of appointment of Patricia Maude Cooper as a director on 29 November 2017
29 November 2017Termination of appointment of Patricia Maude Cooper as a director on 29 November 2017
14 March 2017Confirmation statement made on 14 March 2017 with updates
14 March 2017Confirmation statement made on 14 March 2017 with updates
28 February 2017Total exemption small company accounts made up to 31 May 2016
28 February 2017Total exemption small company accounts made up to 31 May 2016
14 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016
14 November 2016Previous accounting period extended from 28 February 2016 to 31 May 2016
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2,000
21 December 2015Total exemption small company accounts made up to 28 February 2015
21 December 2015Total exemption small company accounts made up to 28 February 2015
4 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
4 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2,000
27 November 2014Total exemption small company accounts made up to 28 February 2014
27 November 2014Total exemption small company accounts made up to 28 February 2014
8 May 2014Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA on 8 May 2014
8 May 2014Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA on 8 May 2014
8 May 2014Registered office address changed from 33 Market Place Willenhall West Midlands WV13 2AA on 8 May 2014
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000
17 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2,000
13 November 2013Total exemption small company accounts made up to 28 February 2013
13 November 2013Total exemption small company accounts made up to 28 February 2013
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
26 March 2013Annual return made up to 19 March 2013 with a full list of shareholders
14 November 2012Total exemption small company accounts made up to 28 February 2012
14 November 2012Total exemption small company accounts made up to 28 February 2012
31 May 2012Director's details changed for Mr Stephen Cooper on 31 March 2012
31 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
31 May 2012Director's details changed for Mr Stephen Cooper on 31 March 2012
31 May 2012Annual return made up to 19 March 2012 with a full list of shareholders
30 April 2012Purchase of own shares.
30 April 2012Purchase of own shares.
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 2,000
13 March 2012Cancellation of shares. Statement of capital on 13 March 2012
  • GBP 2,000
27 February 2012Termination of appointment of Julie Cooper as a director
27 February 2012Termination of appointment of Julie Cooper as a director
24 February 2012Total exemption small company accounts made up to 28 February 2011
24 February 2012Total exemption small company accounts made up to 28 February 2011
20 May 2011Annual return made up to 19 March 2011 with a full list of shareholders
20 May 2011Annual return made up to 19 March 2011 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 28 February 2010
30 November 2010Total exemption small company accounts made up to 28 February 2010
27 April 2010Director's details changed for Mr William Cooper on 19 March 2010
27 April 2010Director's details changed for Miss Julie Cooper on 19 March 2010
27 April 2010Director's details changed for Mr Stephen Cooper on 19 March 2010
27 April 2010Director's details changed for Miss Julie Cooper on 19 March 2010
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
27 April 2010Director's details changed for Mr William Cooper on 19 March 2010
27 April 2010Annual return made up to 19 March 2010 with a full list of shareholders
27 April 2010Director's details changed for Mrs Patricia Maude Cooper on 19 March 2010
27 April 2010Director's details changed for Mr Stephen Cooper on 19 March 2010
27 April 2010Director's details changed for Mrs Patricia Maude Cooper on 19 March 2010
26 March 2010Registered office address changed from 153 Moxley Road Darlaston West Midlands on 26 March 2010
26 March 2010Registered office address changed from 153 Moxley Road Darlaston West Midlands on 26 March 2010
15 December 2009Total exemption small company accounts made up to 28 February 2009
15 December 2009Total exemption small company accounts made up to 28 February 2009
25 March 2009Return made up to 19/03/09; full list of members
25 March 2009Return made up to 19/03/09; full list of members
23 December 2008Total exemption small company accounts made up to 29 February 2008
23 December 2008Total exemption small company accounts made up to 29 February 2008
15 April 2008Return made up to 19/03/08; full list of members
15 April 2008Return made up to 19/03/08; full list of members
3 February 2008Total exemption small company accounts made up to 28 February 2007
3 February 2008Total exemption small company accounts made up to 28 February 2007
4 September 2007Secretary resigned
4 September 2007New secretary appointed
4 September 2007New secretary appointed
4 September 2007Secretary resigned
19 March 2007Return made up to 19/03/07; full list of members
19 March 2007Return made up to 19/03/07; full list of members
3 January 2007Total exemption small company accounts made up to 28 February 2006
3 January 2007Total exemption small company accounts made up to 28 February 2006
24 April 2006Return made up to 31/03/06; full list of members
24 April 2006Return made up to 31/03/06; full list of members
24 August 2005Accounting reference date extended from 31/08/05 to 28/02/06
24 August 2005Accounting reference date extended from 31/08/05 to 28/02/06
7 July 2005Total exemption small company accounts made up to 31 August 2004
7 July 2005Total exemption small company accounts made up to 31 August 2004
9 May 2005Return made up to 31/03/05; full list of members
9 May 2005Return made up to 31/03/05; full list of members
29 June 2004Total exemption small company accounts made up to 31 August 2003
29 June 2004Total exemption small company accounts made up to 31 August 2003
21 April 2004Return made up to 31/03/04; full list of members
21 April 2004Return made up to 31/03/04; full list of members
10 June 2003Total exemption small company accounts made up to 31 August 2002
10 June 2003Total exemption small company accounts made up to 31 August 2002
26 April 2003Return made up to 31/03/03; full list of members
26 April 2003Return made up to 31/03/03; full list of members
23 April 2002Return made up to 31/03/02; full list of members
23 April 2002Return made up to 31/03/02; full list of members
22 February 2002Total exemption small company accounts made up to 31 August 2001
22 February 2002Total exemption small company accounts made up to 31 August 2001
30 April 2001Accounts for a small company made up to 31 August 2000
30 April 2001Accounts for a small company made up to 31 August 2000
19 April 2001Return made up to 31/03/01; full list of members
19 April 2001Return made up to 31/03/01; full list of members
19 October 2000Return made up to 31/03/00; full list of members; amend
19 October 2000Return made up to 31/03/00; full list of members; amend
14 June 2000Accounts for a small company made up to 31 August 1999
14 June 2000Accounts for a small company made up to 31 August 1999
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
10 June 1999Accounts for a small company made up to 31 August 1998
10 June 1999Accounts for a small company made up to 31 August 1998
14 April 1999Director's particulars changed
14 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
14 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
14 April 1999Director's particulars changed
27 May 1998Accounts for a small company made up to 31 August 1997
27 May 1998Accounts for a small company made up to 31 August 1997
28 May 1997Accounts for a small company made up to 31 August 1996
28 May 1997Accounts for a small company made up to 31 August 1996
2 April 1997Return made up to 31/03/97; full list of members
2 April 1997Return made up to 31/03/97; full list of members
19 June 1996Accounts for a small company made up to 31 August 1995
19 June 1996Accounts for a small company made up to 31 August 1995
3 April 1996Return made up to 31/03/96; no change of members
3 April 1996Return made up to 31/03/96; no change of members
30 June 1995Accounts for a small company made up to 31 August 1994
30 June 1995Accounts for a small company made up to 31 August 1994
5 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
5 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
1 January 1995A selection of documents registered before 1 January 1995
22 January 1992Accounts for a small company made up to 31 August 1990
22 January 1992Accounts for a small company made up to 31 August 1990
12 September 1975Incorporation
12 September 1975Incorporation
Sign up now to grow your client base. Plans & Pricing