Advanced company searchLink opens in new window

BROADACRES LIMITED

Company number 02908264

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)
05 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
25 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
20 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with updates
14 Nov 2022 CH01 Director's details changed for Douglas John Parsons on 14 November 2022
30 May 2022 AA Total exemption full accounts made up to 31 August 2021
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
11 May 2021 CH01 Director's details changed for Douglas John Parsons on 11 May 2021
30 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
15 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
19 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
20 May 2019 AA Total exemption full accounts made up to 31 August 2018
26 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Mar 2017 AP01 Appointment of Mr Emlyn Edward Parsons as a director on 22 March 2017
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
24 May 2016 AA Total exemption small company accounts made up to 31 August 2015
06 Apr 2016 AD01 Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
14 Aug 2015 AD01 Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100