BROADLEIGH ASSOCIATES LIMITED - History of Changes


DateDescription
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/23, NO UPDATES
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-27 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2022-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-27 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-08-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-21 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2020-09-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES
2020-07-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-25 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2019-07-07 update accounts_last_madeup_date 2017-03-31 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES
2019-06-26 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-01-07 update account_ref_day 31 => 30
2019-01-07 update account_ref_month 3 => 9
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-06-30
2018-12-11 update statutory_documents PREVEXT FROM 31/03/2018 TO 30/09/2018
2018-11-07 delete address ATLAS WORKS CARLISLE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 7QN
2018-11-07 insert address OFFICE SUITE 7 LITTLEMOOR BUSINESS CENTRE LITTLEMOOR ECKINGTON, SHEFFIELD SOUTH YORKSHIRE ENGLAND S21 4EF
2018-11-07 update registered_address
2018-10-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/10/2018 FROM ATLAS WORKS CARLISLE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 7QN
2018-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES
2017-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PATERSON
2017-02-07 delete company_previous_name BROOMCO (1140) LIMITED
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-08-07 update returns_last_madeup_date 2015-06-28 => 2016-06-28
2016-08-07 update returns_next_due_date 2016-07-26 => 2017-07-26
2016-07-22 update statutory_documents 28/06/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-03 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-07 update returns_last_madeup_date 2014-06-28 => 2015-06-28
2015-09-07 update returns_next_due_date 2015-07-26 => 2016-07-26
2015-08-06 update statutory_documents 28/06/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-12-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-11-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address ATLAS WORKS CARLISLE STREET EAST SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S4 7QN
2014-10-07 insert address ATLAS WORKS CARLISLE STREET EAST SHEFFIELD SOUTH YORKSHIRE S4 7QN
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-28 => 2014-06-28
2014-10-07 update returns_next_due_date 2014-07-26 => 2015-07-26
2014-09-02 update statutory_documents 28/06/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-28 => 2013-06-28
2013-09-06 update returns_next_due_date 2013-07-26 => 2014-07-26
2013-08-29 update statutory_documents 28/06/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-23 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 5114 - Agents in industrial equipment, etc.
2013-06-21 delete sic_code 5181 - Wholesale of machine tools
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 insert sic_code 70221 - Financial management
2013-06-21 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-21 update returns_last_madeup_date 2011-06-28 => 2012-06-28
2013-06-21 update returns_next_due_date 2012-07-26 => 2013-07-26
2012-11-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-07-04 update statutory_documents 28/06/12 FULL LIST
2012-01-26 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2012-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2012 FROM UNIT 2 GARTER STREET INDUSTRIAL CENTRE GARTER STREET SHEFFIELD S4 7QX
2011-08-08 update statutory_documents 28/06/11 FULL LIST
2010-12-21 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-30 update statutory_documents DISS40 (DISS40(SOAD))
2010-10-27 update statutory_documents 28/06/10 FULL LIST
2010-10-26 update statutory_documents FIRST GAZETTE
2010-01-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-06-29 update statutory_documents RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-01-08 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-11-13 update statutory_documents RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-01-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-14 update statutory_documents RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-04-16 update statutory_documents RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2007-02-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/07 FROM: TURNER STREET BUSINESS CENTRE UNIT 4 CROSS TURNER STREET SHEFFIELD SOUTH YORKSHIRE S2 4AB
2006-03-06 update statutory_documents RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2006-03-06 update statutory_documents RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2006-02-06 update statutory_documents NEW DIRECTOR APPOINTED
2006-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-03 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/05 FROM: FLAT 3 9 ST JOHNS SQUARE WAKEFIELD WEST YORKSHIRE WF1 2QX
2004-02-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-08-10 update statutory_documents NEW DIRECTOR APPOINTED
2002-07-29 update statutory_documents RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-01-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-09 update statutory_documents RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-05 update statutory_documents RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-01-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99
1999-06-25 update statutory_documents RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-02-15 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-14 update statutory_documents RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1998-04-30 update statutory_documents DIRECTOR RESIGNED
1997-12-03 update statutory_documents £ NC 1000/30000 31/05/97
1997-12-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-03 update statutory_documents NC INC ALREADY ADJUSTED 31/05/97
1997-07-15 update statutory_documents RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS
1997-04-25 update statutory_documents NEW DIRECTOR APPOINTED
1997-01-30 update statutory_documents COMPANY NAME CHANGED BROOMCO (1140) LIMITED CERTIFICATE ISSUED ON 31/01/97
1996-11-15 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/03/97
1996-11-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/96 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ
1996-11-15 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-15 update statutory_documents NEW SECRETARY APPOINTED
1996-11-15 update statutory_documents DIRECTOR RESIGNED
1996-11-15 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION