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

B Broadhurst Limited

Documents

Total Documents108
Total Pages374

Filing History

18 January 2021Micro company accounts made up to 31 January 2020
23 June 2020Confirmation statement made on 23 June 2020 with updates
23 June 2020Cessation of Jeffrey Frank Baguley as a person with significant control on 26 May 2020
23 June 2020Cessation of Helen Baguley as a person with significant control on 26 May 2020
23 June 2020Termination of appointment of Jeffrey Frank Baguley as a director on 26 May 2020
24 January 2020Confirmation statement made on 24 January 2020 with no updates
31 October 2019Micro company accounts made up to 31 January 2019
25 February 2019Confirmation statement made on 26 January 2019 with no updates
31 October 2018Micro company accounts made up to 31 January 2018
26 January 2018Confirmation statement made on 26 January 2018 with no updates
26 January 2018Notification of Jeffrey Frank Baguley as a person with significant control on 1 February 2017
12 September 2017Micro company accounts made up to 31 January 2017
12 September 2017Micro company accounts made up to 31 January 2017
20 February 2017Confirmation statement made on 27 January 2017 with updates
20 February 2017Confirmation statement made on 27 January 2017 with updates
21 October 2016Total exemption small company accounts made up to 31 January 2016
21 October 2016Total exemption small company accounts made up to 31 January 2016
10 February 2016Director's details changed for Jeffrey Frank Baguley on 8 February 2016
10 February 2016Director's details changed for Jeffrey Frank Baguley on 8 February 2016
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
10 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
29 October 2015Total exemption small company accounts made up to 31 January 2015
29 October 2015Total exemption small company accounts made up to 31 January 2015
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
23 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
4 November 2014Total exemption small company accounts made up to 31 January 2014
4 November 2014Total exemption small company accounts made up to 31 January 2014
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
10 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
16 September 2013Total exemption small company accounts made up to 31 January 2013
16 September 2013Total exemption small company accounts made up to 31 January 2013
30 August 2013Registered office address changed from Elm Hurst Garth Heads Road Appleby-in-Westmorland Cumbria CA16 6TR England on 30 August 2013
30 August 2013Registered office address changed from Elm Hurst Garth Heads Road Appleby-in-Westmorland Cumbria CA16 6TR England on 30 August 2013
15 August 2013Registered office address changed from Unit 2 Crosscroft Industrial Estate Appleby-in-Westmorland Cumbria CA16 6HX England on 15 August 2013
15 August 2013Registered office address changed from Unit 2 Crosscroft Industrial Estate Appleby-in-Westmorland Cumbria CA16 6HX England on 15 August 2013
12 August 2013Registered office address changed from Elm Bank Garths Head Road Appleby in Westmorland Cumbria CA16 6TR on 12 August 2013
12 August 2013Registered office address changed from Elm Bank Garths Head Road Appleby in Westmorland Cumbria CA16 6TR on 12 August 2013
8 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
8 March 2013Director's details changed for Jeffrey Frank Baguley on 1 January 2013
8 March 2013Annual return made up to 27 January 2013 with a full list of shareholders
8 March 2013Director's details changed for Jeffrey Frank Baguley on 1 January 2013
8 March 2013Director's details changed for Jeffrey Frank Baguley on 1 January 2013
31 October 2012Total exemption small company accounts made up to 31 January 2012
31 October 2012Total exemption small company accounts made up to 31 January 2012
11 July 2012Particulars of a mortgage or charge / charge no: 6
11 July 2012Particulars of a mortgage or charge / charge no: 6
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
6 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
29 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
25 October 2011Total exemption small company accounts made up to 31 January 2011
25 October 2011Total exemption small company accounts made up to 31 January 2011
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
19 November 2010Particulars of a mortgage or charge / charge no: 5
19 November 2010Particulars of a mortgage or charge / charge no: 5
26 October 2010Total exemption small company accounts made up to 31 January 2010
26 October 2010Total exemption small company accounts made up to 31 January 2010
10 February 2010Director's details changed for Jeffrey Frank Baguley on 1 January 2010
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
10 February 2010Director's details changed for Barry Broadhurst on 1 January 2010
10 February 2010Director's details changed for Barry Broadhurst on 1 January 2010
10 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
10 February 2010Director's details changed for Jeffrey Frank Baguley on 1 January 2010
10 February 2010Director's details changed for Jeffrey Frank Baguley on 1 January 2010
10 February 2010Director's details changed for Barry Broadhurst on 1 January 2010
28 November 2009Total exemption small company accounts made up to 31 January 2009
28 November 2009Total exemption small company accounts made up to 31 January 2009
10 March 2009Return made up to 27/01/09; full list of members
10 March 2009Return made up to 27/01/09; full list of members
9 March 2009Secretary's change of particulars / samantha howard / 15/02/2008
9 March 2009Director's change of particulars / barry broadhurst / 15/02/2008
9 March 2009Director's change of particulars / barry broadhurst / 15/02/2008
9 March 2009Secretary's change of particulars / samantha howard / 15/02/2008
27 November 2008Total exemption small company accounts made up to 31 January 2008
27 November 2008Total exemption small company accounts made up to 31 January 2008
12 February 2008Return made up to 27/01/08; full list of members
12 February 2008Return made up to 27/01/08; full list of members
3 January 2008Particulars of mortgage/charge
3 January 2008Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
24 December 2007Particulars of mortgage/charge
26 November 2007Accounts for a dormant company made up to 31 January 2007
26 November 2007Accounts for a dormant company made up to 31 January 2007
6 November 2007Registered office changed on 06/11/07 from: 9 margarets way appleby-in-westmorland cumbria CA16 6SA
6 November 2007Registered office changed on 06/11/07 from: 9 margarets way appleby-in-westmorland cumbria CA16 6SA
25 June 2007New director appointed
25 June 2007New director appointed
16 April 2007Resolutions
  • RES13 ‐ Appt dir & sec non trad 27/01/06
16 April 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100
16 April 2007Resolutions
  • RES13 ‐ Appt dir & sec non trad 27/01/06
16 April 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100
28 February 2007Return made up to 27/01/07; full list of members
28 February 2007Return made up to 27/01/07; full list of members
3 February 2006New director appointed
3 February 2006New secretary appointed
3 February 2006New secretary appointed
3 February 2006New director appointed
27 January 2006Incorporation
27 January 2006Secretary resigned
27 January 2006Secretary resigned
27 January 2006Incorporation
27 January 2006Director resigned
27 January 2006Director resigned
Sign up now to grow your client base. Plans & Pricing