- Company Overview for BROADOAK PAVING LIMITED (08374755)
- Filing history for BROADOAK PAVING LIMITED (08374755)
- People for BROADOAK PAVING LIMITED (08374755)
- More for BROADOAK PAVING LIMITED (08374755)
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) |
---|---|---|---|
13 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
18 Oct 2023 | AA01 | Previous accounting period extended from 31 January 2023 to 30 June 2023 | |
10 May 2023 | AD01 | Registered office address changed from Gautam House Shenley Avenue Ruislip HA4 6BP England to Hall Farm Westfield Lane Westfield Hastings TN35 4SA on 10 May 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Feb 2022 | TM01 | Termination of appointment of Johnny Cash as a director on 8 February 2022 | |
08 Feb 2022 | PSC07 | Cessation of Johnny Cash as a person with significant control on 8 February 2022 | |
08 Feb 2022 | AP01 | Appointment of Mr Patrick Cash as a director on 8 February 2022 | |
08 Feb 2022 | PSC01 | Notification of Patrick Cash as a person with significant control on 8 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Gautam House Shenley Avenue Ruislip HA4 6BP on 25 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Johnny Cash as a person with significant control on 20 February 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
20 Nov 2019 | AD01 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip HA4 6BP to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 20 November 2019 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jan 2019 | PSC01 | Notification of Johnny Cash as a person with significant control on 11 September 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
04 May 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates |