Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2024-04-04 |
delete index_pages_linkeddomain hse.gov.uk |
2024-04-04 |
delete index_pages_linkeddomain hsl.gov.uk |
2024-04-04 |
insert index_pages_linkeddomain bleatcreative.com |
2024-04-04 |
insert index_pages_linkeddomain facebook.com |
2023-10-13 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/23, NO UPDATES |
2022-11-29 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES |
2022-03-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROADLAND SERVICES LIMITED |
2022-03-25 |
update statutory_documents CESSATION OF ROBERT ARTHUR GEORGE CHITTOCK AS A PSC |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-23 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-07 |
delete person Mike Sweeney |
2021-03-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-12-21 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-23 |
update person_description Glen White => Glen White |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
2020-02-21 |
delete about_pages_linkeddomain creativesponge.co.uk |
2020-02-21 |
delete casestudy_pages_linkeddomain creativesponge.co.uk |
2020-02-21 |
delete contact_pages_linkeddomain creativesponge.co.uk |
2020-02-21 |
delete index_pages_linkeddomain creativesponge.co.uk |
2020-02-21 |
delete management_pages_linkeddomain creativesponge.co.uk |
2020-02-21 |
delete product_pages_linkeddomain creativesponge.co.uk |
2020-02-21 |
delete service_pages_linkeddomain creativesponge.co.uk |
2020-01-20 |
delete address Suite G4
Woodland Place,
Hurricane Way
Wickford, Essex
SS11 8YB |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-20 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-19 |
delete source_ip 176.32.230.9 |
2019-08-19 |
insert source_ip 5.134.11.12 |
2019-04-22 |
delete person Bryan Stoughton |
2019-04-22 |
insert person Leon Emery |
2019-04-22 |
insert person Sarah Best |
2019-03-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-21 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-12-18 |
delete person Neil Belson |
2018-12-18 |
delete person Paul Bridger |
2018-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
2018-03-05 |
delete alias Broadland Group Northern Ltd |
2018-03-05 |
delete alias Broadland Group Southern Ltd |
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 |
2017-12-14 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-05 |
delete otherexecutives Dean Hancock |
2017-12-05 |
delete person Dean Hancock |
2017-12-05 |
update person_title Glen White: Dean Hancock Bryan Stoughton Nick Worrall Paul Bridger Neil Belson; Director => Director |
2017-11-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN HANCOCK |
2017-10-04 |
insert alias Broadland Group Northern Ltd |
2017-08-30 |
update statutory_documents DIRECTOR APPOINTED MR DEAN HANCOCK |
2017-08-30 |
update statutory_documents DIRECTOR APPOINTED MR GLEN WHITE |
2017-06-30 |
delete address Suite 15
Woodland Place,
Hurricane Way
Wickford
Essex
SS11 8YB |
2017-06-30 |
insert address Suite G4
Woodland Place,
Hurricane Way
Wickford, Essex
SS11 8YB |
2017-06-30 |
insert alias Broadland Group Southern Ltd |
2017-06-05 |
update statutory_documents ADOPT ARTICLES 23/05/2017 |
2017-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEAN HANCOCK |
2017-05-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLEN WHITE |
2017-04-29 |
insert index_pages_linkeddomain hsl.gov.uk |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
2017-02-03 |
delete address Henderson Business Centre
Ivy Road, Norwich
NR5 8BF |
2017-02-03 |
delete phone 01603 251 775 |
2017-02-03 |
insert person Neil Belson |
2017-02-03 |
insert person Paul Bridger |
2017-02-03 |
update person_title Glen White: Dean Hancock; Director => Dean Hancock Bryan Stoughton Nick Worrall Paul Bridger Neil Belson; Director |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-05 |
delete person Graham Calvert |
2016-10-16 |
delete index_pages_linkeddomain hsl.gov.uk |
2016-10-16 |
delete person John Geraghty |
2016-07-28 |
insert person Bryan Stoughton |
2016-06-23 |
delete person Charlotte Norton |
2016-06-23 |
insert index_pages_linkeddomain hsl.gov.uk |
2016-05-12 |
update returns_last_madeup_date 2015-02-28 => 2016-03-10 |
2016-05-12 |
update returns_next_due_date 2016-03-28 => 2017-04-07 |
2016-03-11 |
update statutory_documents 10/03/16 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 |
2015-12-16 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-04 |
delete address Suite 15,
Woodland Place,
Hurricane Way,
Wickford
Essex
SS11 8YU |
2015-12-04 |
delete person Paul Meek |
2015-12-04 |
insert address Suite 15,
Woodland Place,
Hurricane Way,
Wickford
Essex
SS11 8YB |
2015-12-04 |
update person_title Nick Worrall: Technical Manager => Operations Manager |
2015-08-28 |
update statutory_documents ADOPT ARTICLES 11/08/2015 |
2015-06-06 |
insert about_pages_linkeddomain linkedin.com |
2015-06-06 |
insert about_pages_linkeddomain twitter.com |
2015-06-06 |
insert career_pages_linkeddomain linkedin.com |
2015-06-06 |
insert career_pages_linkeddomain twitter.com |
2015-06-06 |
insert casestudy_pages_linkeddomain linkedin.com |
2015-06-06 |
insert casestudy_pages_linkeddomain twitter.com |
2015-06-06 |
insert contact_pages_linkeddomain linkedin.com |
2015-06-06 |
insert contact_pages_linkeddomain twitter.com |
2015-06-06 |
insert index_pages_linkeddomain linkedin.com |
2015-06-06 |
insert index_pages_linkeddomain twitter.com |
2015-06-06 |
insert management_pages_linkeddomain linkedin.com |
2015-06-06 |
insert management_pages_linkeddomain twitter.com |
2015-06-06 |
insert product_pages_linkeddomain linkedin.com |
2015-06-06 |
insert service_pages_linkeddomain linkedin.com |
2015-06-06 |
insert service_pages_linkeddomain twitter.com |
2015-06-06 |
insert terms_pages_linkeddomain linkedin.com |
2015-06-06 |
insert terms_pages_linkeddomain twitter.com |
2015-05-07 |
delete coo Glen White |
2015-05-07 |
insert otherexecutives Dean Hancock |
2015-05-07 |
insert otherexecutives Glen White |
2015-05-07 |
delete about_pages_linkeddomain linkedin.com |
2015-05-07 |
delete about_pages_linkeddomain twitter.com |
2015-05-07 |
delete about_pages_linkeddomain youtube.com |
2015-05-07 |
delete address Suite 7, Sopwith House
Hurricane Way
Wickford
Essex
SS11 8YU |
2015-05-07 |
delete career_pages_linkeddomain linkedin.com |
2015-05-07 |
delete career_pages_linkeddomain twitter.com |
2015-05-07 |
delete career_pages_linkeddomain youtube.com |
2015-05-07 |
delete casestudy_pages_linkeddomain linkedin.com |
2015-05-07 |
delete casestudy_pages_linkeddomain twitter.com |
2015-05-07 |
delete casestudy_pages_linkeddomain youtube.com |
2015-05-07 |
delete contact_pages_linkeddomain linkedin.com |
2015-05-07 |
delete contact_pages_linkeddomain twitter.com |
2015-05-07 |
delete contact_pages_linkeddomain youtube.com |
2015-05-07 |
delete index_pages_linkeddomain linkedin.com |
2015-05-07 |
delete index_pages_linkeddomain twitter.com |
2015-05-07 |
delete index_pages_linkeddomain youtube.com |
2015-05-07 |
delete management_pages_linkeddomain linkedin.com |
2015-05-07 |
delete management_pages_linkeddomain twitter.com |
2015-05-07 |
delete management_pages_linkeddomain youtube.com |
2015-05-07 |
delete product_pages_linkeddomain linkedin.com |
2015-05-07 |
delete product_pages_linkeddomain youtube.com |
2015-05-07 |
delete service_pages_linkeddomain linkedin.com |
2015-05-07 |
delete service_pages_linkeddomain twitter.com |
2015-05-07 |
delete service_pages_linkeddomain youtube.com |
2015-05-07 |
delete terms_pages_linkeddomain linkedin.com |
2015-05-07 |
delete terms_pages_linkeddomain twitter.com |
2015-05-07 |
delete terms_pages_linkeddomain youtube.com |
2015-05-07 |
insert address Suite 15,
Woodland Place,
Hurricane Way,
Wickford
Essex
SS11 8YU |
2015-05-07 |
update person_title Dean Hancock: Operations Director North => Director |
2015-05-07 |
update person_title Glen White: Operations Director; Dean Hancock => Dean Hancock; Director |
2015-05-07 |
update returns_last_madeup_date 2014-02-28 => 2015-02-28 |
2015-04-07 |
update returns_next_due_date 2015-03-28 => 2016-03-28 |
2015-04-06 |
delete contact_pages_linkeddomain bluestar-uk.com |
2015-04-06 |
delete index_pages_linkeddomain bluestar-uk.com |
2015-04-06 |
delete source_ip 91.215.186.225 |
2015-04-06 |
insert contact_pages_linkeddomain creativesponge.co.uk |
2015-04-06 |
insert contact_pages_linkeddomain linkedin.com |
2015-04-06 |
insert contact_pages_linkeddomain twitter.com |
2015-04-06 |
insert contact_pages_linkeddomain youtube.com |
2015-04-06 |
insert index_pages_linkeddomain creativesponge.co.uk |
2015-04-06 |
insert index_pages_linkeddomain hse.gov.uk |
2015-04-06 |
insert index_pages_linkeddomain linkedin.com |
2015-04-06 |
insert index_pages_linkeddomain twitter.com |
2015-04-06 |
insert index_pages_linkeddomain youtube.com |
2015-04-06 |
insert source_ip 176.32.230.9 |
2015-04-06 |
update robots_txt_status www.broadland-group.com: 404 => 200 |
2015-03-05 |
update statutory_documents 28/02/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-22 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2013-02-28 => 2014-02-28 |
2014-04-07 |
update returns_next_due_date 2014-03-28 => 2015-03-28 |
2014-03-07 |
update statutory_documents 28/02/14 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 |
2013-12-19 |
delete phone 01603 251707 |
2013-12-19 |
insert phone 01603 251775 |
2013-12-19 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-10-03 |
insert career_pages_linkeddomain bluestar-uk.com |
2013-10-03 |
insert contact_pages_linkeddomain bluestar-uk.com |
2013-10-03 |
insert index_pages_linkeddomain bluestar-uk.com |
2013-07-04 |
delete address Eliot Park Innovation Centre
Barling Way
Nuneaton
Warwickshire
CV10 7RH |
2013-07-04 |
delete address Jubilee House
The Drive
Great Warley
Brentwood
Essex
CM13 3FR |
2013-07-04 |
delete index_pages_linkeddomain designtec.co.uk |
2013-07-04 |
delete phone 01277 725234 |
2013-07-04 |
delete phone 02476 796450 |
2013-07-04 |
delete source_ip 83.170.124.4 |
2013-07-04 |
insert address Suite 7
Sopwith House
Hurricane Way
Wickford
Essex
SS11 8YU |
2013-07-04 |
insert alias Broadland Group Ltd |
2013-07-04 |
insert phone 01268 574344 |
2013-07-04 |
insert source_ip 91.215.186.225 |
2013-07-04 |
update description |
2013-06-25 |
update returns_last_madeup_date 2012-02-28 => 2013-02-28 |
2013-06-25 |
update returns_next_due_date 2013-03-28 => 2014-03-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN WHITE / 23/04/2013 |
2013-04-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER KEARNEY / 23/04/2013 |
2013-03-07 |
update statutory_documents 28/02/13 FULL LIST |
2013-01-02 |
update statutory_documents DIRECTOR APPOINTED MR GLEN WHITE |
2013-01-02 |
update statutory_documents DIRECTOR APPOINTED MS HEATHER KEARNEY |
2012-12-21 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-02-28 |
update statutory_documents 28/02/12 FULL LIST |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTINDALE |
2011-02-28 |
update statutory_documents 08/02/11 FULL LIST |
2011-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN HANCOCK / 25/02/2011 |
2011-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTINDALE / 25/02/2011 |
2011-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHITTOCK / 25/02/2011 |
2011-02-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JULIE CHITTOCK |
2010-12-13 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-02-09 |
update statutory_documents 08/02/10 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN HANCOCK / 08/02/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARTINDALE / 08/02/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHITTOCK / 08/02/2010 |
2010-01-20 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN HANCOCK / 01/09/2008 |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
2008-11-11 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-01-23 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
2007-11-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-11-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/11/07 FROM:
UNIT 2D WELLESLEY ROAD
THARSTON INDUSTRIAL ESTATE
LONG STRATTON
NORFOLK NR15 2PD |
2007-02-18 |
update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
2007-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-02-08 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
2006-01-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-01 |
update statutory_documents NC INC ALREADY ADJUSTED
22/03/05 |
2005-04-01 |
update statutory_documents £ NC 100/102
22/03/05 |
2005-02-14 |
update statutory_documents RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
2005-01-28 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-06-02 |
update statutory_documents RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
2004-04-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2004-04-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-02-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
2003-01-20 |
update statutory_documents RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
2002-12-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
2002-02-12 |
update statutory_documents RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
2002-02-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
2001-01-30 |
update statutory_documents RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS |
2000-09-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-01-21 |
update statutory_documents RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS |
1999-10-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-01-20 |
update statutory_documents RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS |
1998-11-17 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
1998-02-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/02/98 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1998-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1998-02-01 |
update statutory_documents SECRETARY RESIGNED |
1998-01-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |