Advanced company searchLink opens in new window

BROADFOLD HALL LIMITED

Company number 01770479

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Aug 2016 AP01 Appointment of Mr Anthony John Grice as a director on 17 August 2016
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 12
09 Nov 2015 AD01 Registered office address changed from Broadfold Hall Luddenden Halifax West Yorkshire HX2 6TW to Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 9 November 2015
14 Oct 2015 AP04 Appointment of Dickinson Harrison Rbm Ltd as a secretary on 14 October 2015
14 Oct 2015 TM02 Termination of appointment of Terence Archer as a secretary on 14 October 2015
25 Aug 2015 AP01 Appointment of Mr Terence Archer as a director on 25 August 2015
25 Aug 2015 TM01 Termination of appointment of James Roy Beech as a director on 9 June 2015
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-11
  • GBP 12
14 Dec 2014 AP01 Appointment of Ms Adele Carole Mcparland as a director on 7 December 2014
14 Dec 2014 AP01 Appointment of Mr James Anthony Burns as a director on 7 December 2014
14 Dec 2014 AP03 Appointment of Mr Terence Archer as a secretary on 7 December 2014
29 Nov 2014 TM01 Termination of appointment of Clive Harry Whitworth Wilde as a director on 31 October 2014
29 Nov 2014 TM01 Termination of appointment of Sylvia Smith Wilde as a director on 31 October 2014
29 Nov 2014 TM02 Termination of appointment of Sylvia Smith Wilde as a secretary on 31 October 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
09 Jan 2014 TM01 Termination of appointment of Joan Wadsworth as a director
09 Jan 2014 TM01 Termination of appointment of Alistair Coull as a director
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders