BROADWAY BUILDING SOLUTIONS - History of Changes


DateDescription
2025-05-05 delete source_ip 92.205.129.46
2025-05-05 insert source_ip 176.32.225.80
2024-11-15 update statutory_documents 30/06/24 TOTAL EXEMPTION FULL
2024-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/24, NO UPDATES
2024-05-23 delete address 42 Jervis Crescent, Four Oaks, Sutton Coldfield B74 4PW
2024-05-23 delete source_ip 79.170.40.37
2024-05-23 insert address 80 Salters Road, Walsall WS9 9JB
2024-05-23 insert index_pages_linkeddomain kyaniteconsulting.co.uk
2024-05-23 insert phone 07904 383056
2024-05-23 insert phone 07904 383056 - 07972 573715
2024-05-23 insert phone 07972 573715
2024-05-23 insert source_ip 92.205.129.46
2024-05-23 update primary_contact 42 Jervis Crescent, Four Oaks, Sutton Coldfield B74 4PW => 80 Salters Road, Walsall WS9 9JB
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-01-18 update statutory_documents 30/06/23 TOTAL EXEMPTION FULL
2023-08-29 update statutory_documents 18/08/23 STATEMENT OF CAPITAL GBP 100
2023-08-24 update statutory_documents DIRECTOR APPOINTED MR JIVAN SINGH CHHOKAR
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-08-24 update statutory_documents 18/08/23 STATEMENT OF CAPITAL GBP 99
2023-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES
2023-06-07 delete address 289 CHESTER ROAD STREETLY SUTTON COLDFIELD ENGLAND B74 3DX
2023-06-07 insert address 80 SALTERS ROAD WALSALL ENGLAND WS9 9JB
2023-06-07 update registered_address
2023-05-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2023 FROM 289 CHESTER ROAD STREETLY SUTTON COLDFIELD B74 3DX ENGLAND
2023-04-07 delete address 42 JERVIS CRESCENT SUTTON COLDFIELD ENGLAND B74 4PW
2023-04-07 insert address 289 CHESTER ROAD STREETLY SUTTON COLDFIELD ENGLAND B74 3DX
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update registered_address
2023-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2023 FROM 42 JERVIS CRESCENT SUTTON COLDFIELD B74 4PW ENGLAND
2022-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, NO UPDATES
2022-02-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, NO UPDATES
2021-02-10 delete general_emails in..@broadwaybuildingsolutions.co.uk
2021-02-10 delete email in..@broadwaybuildingsolutions.co.uk
2021-02-10 delete index_pages_linkeddomain kyaniteconsulting.co.uk
2021-02-10 delete index_pages_linkeddomain kyanitewebhosting.co.uk
2021-02-10 insert email mu..@btinternet.com
2020-12-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-12-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-11-20 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES
2020-01-07 update account_category null => TOTAL EXEMPTION FULL
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-11 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES
2017-06-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUKHTIAR SINGH CHHOKAR
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-29 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-12-19 delete address GAINSBOROUGH HILL FARM HOUSE CHESTER ROAD STONNALL WALSALL WEST MIDLANDS WS9 9HH
2016-12-19 insert address 42 JERVIS CRESCENT SUTTON COLDFIELD ENGLAND B74 4PW
2016-12-19 update registered_address
2016-11-27 delete address Gainsborough Hill Farmhouse, Chester Road, Stonnall. WS9 9HH
2016-11-27 delete phone 01922 745 660 / 07904 383 056
2016-11-27 insert address 42 Jervis Crescent, Four Oaks, Sutton Coldfield B74 4PW
2016-11-27 update primary_contact Gainsborough Hill Farmhouse, Chester Road, Stonnall. WS9 9HH => 42 Jervis Crescent, Four Oaks, Sutton Coldfield B74 4PW
2016-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2016 FROM GAINSBOROUGH HILL FARM HOUSE CHESTER ROAD STONNALL WALSALL WEST MIDLANDS WS9 9HH
2016-09-07 update returns_last_madeup_date 2015-06-19 => 2016-06-19
2016-09-07 update returns_next_due_date 2016-07-17 => 2017-07-17
2016-08-02 update statutory_documents 19/06/16 FULL LIST
2016-07-07 insert company_previous_name ROSEMARY UK LIMITED
2016-07-07 update name ROSEMARY UK LIMITED => BROADWAY BUILDING SOLUTIONS LTD
2016-06-16 update statutory_documents COMPANY NAME CHANGED ROSEMARY UK LIMITED CERTIFICATE ISSUED ON 16/06/16
2016-05-13 update website_status OK => DomainNotFound
2016-03-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-29 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-06-19 => 2015-06-19
2015-09-08 update returns_next_due_date 2015-07-17 => 2016-07-17
2015-08-16 update statutory_documents 19/06/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-20 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-06-19 => 2014-06-19
2014-10-07 update returns_next_due_date 2014-07-17 => 2015-07-17
2014-09-05 update statutory_documents 19/06/14 FULL LIST
2014-05-13 update robots_txt_status www.broadwaybuildingsolutions.co.uk: 404 => 200
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-25 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-06-19 => 2013-06-19
2013-08-01 update returns_next_due_date 2013-07-17 => 2014-07-17
2013-07-12 update statutory_documents 19/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 43390 - Other building completion and finishing
2013-06-21 update returns_last_madeup_date 2011-06-19 => 2012-06-19
2013-06-21 update returns_next_due_date 2012-07-17 => 2013-07-17
2013-03-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 19/06/12 FULL LIST
2012-03-12 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-28 update statutory_documents 19/06/11 FULL LIST
2011-03-15 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-13 update statutory_documents 19/06/10 FULL LIST
2010-08-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MUKHTIAR SINGH CHHOKAR / 01/12/2009
2010-08-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MUKHTIAR SINGH CHHOKAR / 01/12/2009
2010-03-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 42 JERVIS CRESCENT FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4PW ENGLAND
2009-06-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION