Advanced company searchLink opens in new window

BROADFISHER LIMITED

Company number 05153293

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
26 Jun 2017 PSC01 Notification of Jeffrey Merton Fisher as a person with significant control on 6 April 2016
20 Jun 2017 AD02 Register inspection address has been changed from 3 Beech Close Markfield Leicestershire LE67 9RT England to R T Accountancy Services Limited Unit 3 Fernleigh Business Park Blaby Road, Enderby Leicester Leicestershire LE19 4AQ
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 200
12 Jan 2016 AD01 Registered office address changed from 2 Croft Road Thurlaston Leicester LE9 7TB to Unit 2 King Street Buildings King Street Enderby Leicestershire LE19 4NT on 12 January 2016
11 Jan 2016 AP03 Appointment of Miss Rebecca Mary Alice Fisher as a secretary on 1 January 2016
11 Jan 2016 TM02 Termination of appointment of Julia Mary Braidley as a secretary on 31 December 2015
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
29 Dec 2014 TM01 Termination of appointment of Michael Broadhurst as a director on 21 December 2014
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014