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

19 Broadwater Road (Worthing) Limited

Documents

Total Documents77
Total Pages270

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with updates
2 March 2023Confirmation statement made on 2 March 2023 with no updates
13 October 2022Micro company accounts made up to 29 September 2022
4 March 2022Confirmation statement made on 2 March 2022 with no updates
27 January 2022Micro company accounts made up to 29 September 2021
9 June 2021Micro company accounts made up to 29 September 2020
2 March 2021Confirmation statement made on 2 March 2021 with no updates
29 June 2020Micro company accounts made up to 29 September 2019
2 March 2020Confirmation statement made on 2 March 2020 with no updates
20 June 2019Micro company accounts made up to 29 September 2018
7 March 2019Confirmation statement made on 2 March 2019 with no updates
25 April 2018Micro company accounts made up to 29 September 2017
8 March 2018Confirmation statement made on 2 March 2018 with no updates
23 May 2017Micro company accounts made up to 29 September 2016
23 May 2017Micro company accounts made up to 29 September 2016
14 March 2017Confirmation statement made on 2 March 2017 with updates
14 March 2017Confirmation statement made on 2 March 2017 with updates
25 January 2017Registered office address changed from Jasmine House High Street Henfield West Sussex BN5 9HN England to The Barn Golden Square Henfield BN5 9DP on 25 January 2017
25 January 2017Registered office address changed from Jasmine House High Street Henfield West Sussex BN5 9HN England to The Barn Golden Square Henfield BN5 9DP on 25 January 2017
28 June 2016Total exemption small company accounts made up to 29 September 2015
28 June 2016Total exemption small company accounts made up to 29 September 2015
14 March 2016Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to Jasmine House High Street Henfield West Sussex BN5 9HN on 14 March 2016
14 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 14
14 March 2016Registered office address changed from Knight Accountants Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ to Jasmine House High Street Henfield West Sussex BN5 9HN on 14 March 2016
14 March 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 14
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 14
14 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 14
18 June 2015Total exemption small company accounts made up to 29 September 2014
18 June 2015Total exemption small company accounts made up to 29 September 2014
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
24 April 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
7 July 2014Total exemption small company accounts made up to 29 September 2013
7 July 2014Total exemption small company accounts made up to 29 September 2013
9 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
9 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
9 June 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
10 April 2014Termination of appointment of Ann Hobbs as a director
10 April 2014Termination of appointment of Ann Hobbs as a director
2 July 2013Total exemption small company accounts made up to 29 September 2012
2 July 2013Total exemption small company accounts made up to 29 September 2012
2 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
2 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
2 May 2013Annual return made up to 2 March 2013 with a full list of shareholders
14 May 2012Annual return made up to 2 March 2012 with a full list of shareholders
14 May 2012Annual return made up to 2 March 2012 with a full list of shareholders
14 May 2012Annual return made up to 2 March 2012 with a full list of shareholders
13 January 2012Registered office address changed from C/O Knight Accountants Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH United Kingdom on 13 January 2012
13 January 2012Registered office address changed from C/O Knight Accountants Innovation Centre Highfield Drive St. Leonards-on-Sea East Sussex TN38 9UH United Kingdom on 13 January 2012
9 December 2011Registered office address changed from C/O Mrs G. Davidson 10 Harrington Villas Brighton BN1 6RG United Kingdom on 9 December 2011
9 December 2011Previous accounting period shortened from 31 March 2012 to 29 September 2011
9 December 2011Registered office address changed from C/O Mrs G. Davidson 10 Harrington Villas Brighton BN1 6RG United Kingdom on 9 December 2011
9 December 2011Total exemption small company accounts made up to 29 September 2011
9 December 2011Total exemption small company accounts made up to 29 September 2011
9 December 2011Total exemption small company accounts made up to 31 March 2011
9 December 2011Total exemption small company accounts made up to 31 March 2011
9 December 2011Registered office address changed from C/O Mrs G. Davidson 10 Harrington Villas Brighton BN1 6RG United Kingdom on 9 December 2011
9 December 2011Previous accounting period shortened from 31 March 2012 to 29 September 2011
15 March 2011Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on 15 March 2011
15 March 2011Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom on 15 March 2011
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
6 July 2010Appointment of Mrs Gillian Helen Davidson as a director
6 July 2010Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a director
6 July 2010Termination of appointment of Mark Poulton as a director
6 July 2010Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a director
6 July 2010Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a secretary
6 July 2010Termination of appointment of Stephen Rimmer Llp Nominee Officer Limited as a secretary
6 July 2010Appointment of Ms Ann Caroline Hobbs as a director
6 July 2010Termination of appointment of Mark Poulton as a director
6 July 2010Appointment of Mrs Gillian Helen Davidson as a secretary
6 July 2010Appointment of Mrs Gillian Helen Davidson as a director
6 July 2010Appointment of Ms Ann Caroline Hobbs as a director
6 July 2010Appointment of Mrs Gillian Helen Davidson as a secretary
2 March 2010Incorporation
2 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing