Advanced company searchLink opens in new window

BRODER METALS LIMITED

Company number 02859881

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)
24 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Oct 2014 MR01 Registration of charge 028598810008, created on 29 October 2014
13 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 166,794
07 May 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Oct 2013 AR01 Annual return made up to 6 October 2013 with full list of shareholders
Statement of capital on 2013-10-06
  • GBP 166,794
16 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
15 Oct 2012 AR01 Annual return made up to 6 October 2012 with full list of shareholders
28 Apr 2012 AD01 Registered office address changed from 41 Otter Street Sheffield South Yorkshire S9 3WL on 28 April 2012
23 Apr 2012 AA Accounts for a small company made up to 31 January 2012
12 Oct 2011 AP03 Appointment of Mrs Hazel Burton as a secretary
12 Oct 2011 AR01 Annual return made up to 6 October 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
16 Sep 2010 MG01 Duplicate mortgage certificatecharge no:6
11 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
11 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 7
20 May 2010 AA Total exemption small company accounts made up to 31 December 2009
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 5
30 Apr 2010 AA01 Current accounting period extended from 31 December 2010 to 31 January 2011
14 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
14 Oct 2009 88(2) Ad 30/09/09\gbp si 40294@1=40294\gbp ic 126500/166794\
13 Oct 2009 CH01 Director's details changed for Mr Michael Andrews on 6 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Mark Francis Burton on 6 October 2009
13 Oct 2009 CH03 Secretary's details changed for Doreen Williams on 6 October 2009
13 Oct 2009 TM01 Termination of appointment of Jane Robinson as a director