Advanced company searchLink opens in new window

BROADVIEW LIMITED

Company number SC432152

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)
28 May 2024 AD01 Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland to 9 Castle Terrace Bridge of Weir PA11 3EF on 28 May 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 3
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 30 March 2023
  • GBP 3
31 Mar 2023 AP01 Appointment of Mr Philip Craig as a director on 30 March 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
12 Jan 2019 CH01 Director's details changed for Mrs Doreen Craig on 12 January 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
18 Jan 2018 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF Scotland to Caledonia House 89 Seaward Street Glasgow G41 1HJ on 18 January 2018
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
12 Sep 2017 AD01 Registered office address changed from Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3SX to Homelea House Faith Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3TF on 12 September 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
13 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1