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

Broadleigh Associates Limited

Documents

Total Documents139
Total Pages702

Filing History

21 August 2023Confirmation statement made on 28 June 2023 with no updates
27 June 2023Total exemption full accounts made up to 30 September 2022
26 August 2022Confirmation statement made on 28 June 2022 with no updates
27 June 2022Total exemption full accounts made up to 30 September 2021
13 August 2021Confirmation statement made on 28 June 2021 with no updates
21 June 2021Total exemption full accounts made up to 30 September 2020
3 September 2020Confirmation statement made on 28 June 2020 with no updates
25 June 2020Total exemption full accounts made up to 30 September 2019
2 July 2019Confirmation statement made on 28 June 2019 with no updates
26 June 2019Total exemption full accounts made up to 30 September 2018
11 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018
30 October 2018Registered office address changed from Atlas Works Carlisle Street East Sheffield South Yorkshire S4 7QN to Office Suite 7 Littlemoor Business Centre Littlemoor Eckington, Sheffield South Yorkshire S21 4EF on 30 October 2018
25 August 2018Confirmation statement made on 28 June 2018 with no updates
20 December 2017Total exemption full accounts made up to 31 March 2017
2 August 2017Notification of Alan Paterson as a person with significant control on 6 April 2016
2 August 2017Notification of Alan Paterson as a person with significant control on 6 April 2016
2 August 2017Confirmation statement made on 28 June 2017 with no updates
2 August 2017Confirmation statement made on 28 June 2017 with no updates
15 October 2016Total exemption small company accounts made up to 31 March 2016
15 October 2016Total exemption small company accounts made up to 31 March 2016
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 30,000
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 30,000
3 December 2015Total exemption small company accounts made up to 31 March 2015
3 December 2015Total exemption small company accounts made up to 31 March 2015
6 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
6 August 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 30,000
20 November 2014Total exemption small company accounts made up to 31 March 2014
20 November 2014Total exemption small company accounts made up to 31 March 2014
2 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 30,000
2 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 30,000
16 December 2013Total exemption small company accounts made up to 31 March 2013
16 December 2013Total exemption small company accounts made up to 31 March 2013
29 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 30,000
29 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 30,000
13 November 2012Total exemption small company accounts made up to 31 March 2012
13 November 2012Total exemption small company accounts made up to 31 March 2012
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders
26 January 2012Total exemption small company accounts made up to 31 March 2011
26 January 2012Total exemption small company accounts made up to 31 March 2011
5 January 2012Registered office address changed from Unit 2 Garter Street Industrial Centre Garter Street Sheffield S4 7QX on 5 January 2012
5 January 2012Registered office address changed from Unit 2 Garter Street Industrial Centre Garter Street Sheffield S4 7QX on 5 January 2012
5 January 2012Registered office address changed from Unit 2 Garter Street Industrial Centre Garter Street Sheffield S4 7QX on 5 January 2012
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
8 August 2011Annual return made up to 28 June 2011 with a full list of shareholders
21 December 2010Total exemption small company accounts made up to 31 March 2010
21 December 2010Total exemption small company accounts made up to 31 March 2010
30 October 2010Compulsory strike-off action has been discontinued
30 October 2010Compulsory strike-off action has been discontinued
27 October 2010Annual return made up to 28 June 2010 with a full list of shareholders
27 October 2010Annual return made up to 28 June 2010 with a full list of shareholders
26 October 2010First Gazette notice for compulsory strike-off
26 October 2010First Gazette notice for compulsory strike-off
18 January 2010Total exemption small company accounts made up to 31 March 2009
18 January 2010Total exemption small company accounts made up to 31 March 2009
29 June 2009Return made up to 28/06/09; full list of members
29 June 2009Return made up to 28/06/09; full list of members
8 January 2009Total exemption small company accounts made up to 31 March 2008
8 January 2009Total exemption small company accounts made up to 31 March 2008
13 November 2008Return made up to 28/06/08; full list of members
13 November 2008Return made up to 28/06/08; full list of members
28 January 2008Total exemption small company accounts made up to 31 March 2007
28 January 2008Total exemption small company accounts made up to 31 March 2007
14 July 2007Return made up to 28/06/07; no change of members
  • 363(287) ‐ Registered office changed on 14/07/07
14 July 2007Return made up to 28/06/07; no change of members
  • 363(287) ‐ Registered office changed on 14/07/07
16 April 2007Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
16 April 2007Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
5 February 2007Total exemption small company accounts made up to 31 March 2006
5 February 2007Total exemption small company accounts made up to 31 March 2006
23 January 2007Registered office changed on 23/01/07 from: turner street business centre unit 4 cross turner street sheffield south yorkshire S2 4AB
23 January 2007Registered office changed on 23/01/07 from: turner street business centre unit 4 cross turner street sheffield south yorkshire S2 4AB
6 March 2006Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
6 March 2006Return made up to 28/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
6 March 2006Return made up to 28/06/04; full list of members
6 March 2006Return made up to 28/06/03; full list of members
6 February 2006New director appointed
6 February 2006New director appointed
2 February 2006Total exemption small company accounts made up to 31 March 2005
2 February 2006Total exemption small company accounts made up to 31 March 2005
3 February 2005Total exemption small company accounts made up to 31 March 2004
3 February 2005Total exemption small company accounts made up to 31 March 2004
14 January 2005Registered office changed on 14/01/05 from: flat 3 9 st johns square wakefield west yorkshire WF1 2QX
14 January 2005Registered office changed on 14/01/05 from: flat 3 9 st johns square wakefield west yorkshire WF1 2QX
2 February 2004Total exemption small company accounts made up to 31 March 2003
2 February 2004Total exemption small company accounts made up to 31 March 2003
29 January 2003Total exemption small company accounts made up to 31 March 2002
29 January 2003Total exemption small company accounts made up to 31 March 2002
10 August 2002New director appointed
10 August 2002New director appointed
29 July 2002Return made up to 28/06/02; full list of members
29 July 2002Return made up to 28/06/02; full list of members
25 January 2002Total exemption small company accounts made up to 31 March 2001
25 January 2002Total exemption small company accounts made up to 31 March 2001
9 July 2001Return made up to 28/06/01; full list of members
9 July 2001Return made up to 28/06/01; full list of members
31 January 2001Accounts for a small company made up to 31 March 2000
31 January 2001Accounts for a small company made up to 31 March 2000
5 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
14 January 2000Full accounts made up to 31 March 1999
14 January 2000Full accounts made up to 31 March 1999
25 June 1999Return made up to 28/06/99; no change of members
25 June 1999Return made up to 28/06/99; no change of members
15 February 1999Amended accounts made up to 31 March 1998
15 February 1999Amended accounts made up to 31 March 1998
20 December 1998Accounts for a small company made up to 31 March 1998
20 December 1998Accounts for a small company made up to 31 March 1998
14 July 1998Return made up to 28/06/98; full list of members
14 July 1998Return made up to 28/06/98; full list of members
30 April 1998Director resigned
30 April 1998Director resigned
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
3 December 1997Accounts for a small company made up to 31 March 1997
3 December 1997£ nc 1000/30000 31/05/97
3 December 1997Accounts for a small company made up to 31 March 1997
3 December 1997£ nc 1000/30000 31/05/97
18 July 1997Ad 20/06/97--------- £ si 29998@1
18 July 1997Ad 20/06/97--------- £ si 29998@1
15 July 1997Return made up to 28/06/97; full list of members
15 July 1997Return made up to 28/06/97; full list of members
25 April 1997New director appointed
25 April 1997New director appointed
30 January 1997Company name changed broomco (1140) LIMITED\certificate issued on 31/01/97
30 January 1997Company name changed broomco (1140) LIMITED\certificate issued on 31/01/97
15 November 1996Accounting reference date shortened from 30/06/97 to 31/03/97
15 November 1996New secretary appointed
15 November 1996New secretary appointed
15 November 1996New director appointed
15 November 1996Registered office changed on 15/11/96 from: fountain precinct balm green sheffield S1 1RZ
15 November 1996Director resigned
15 November 1996Secretary resigned;director resigned
15 November 1996Director resigned
15 November 1996Registered office changed on 15/11/96 from: fountain precinct balm green sheffield S1 1RZ
15 November 1996New director appointed
15 November 1996Secretary resigned;director resigned
15 November 1996Accounting reference date shortened from 30/06/97 to 31/03/97
28 June 1996Incorporation
28 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing