Advanced company searchLink opens in new window

BRODER NUCLEAR LTD

Company number 05661265

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)
01 Jan 2016 TM02 Termination of appointment of Doreen Williams as a secretary on 31 December 2015
24 Jun 2015 AA Accounts for a dormant company made up to 31 January 2015
29 Dec 2014 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
29 Oct 2014 MR01 Registration of charge 056612650005, created on 29 October 2014
24 Oct 2014 AP01 Appointment of Mr Mark Francis Burton as a director on 1 October 2014
21 Sep 2014 TM01 Termination of appointment of David Harrison as a director on 19 September 2014
07 May 2014 AA Accounts for a dormant company made up to 31 January 2014
01 Jan 2014 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 100
16 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
29 Dec 2012 AD02 Register inspection address has been changed from 41 Otter Street Sheffield S9 3WL United Kingdom
28 Apr 2012 AD01 Registered office address changed from 41 Otter Street Sheffield S9 3WL United Kingdom on 28 April 2012
23 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Dec 2011 AR01 Annual return made up to 22 December 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
11 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
11 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 4
17 May 2010 AA Total exemption small company accounts made up to 31 January 2010
11 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
07 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
07 Jan 2010 AD03 Register(s) moved to registered inspection location
06 Jan 2010 CH01 Director's details changed for David Harrison on 22 December 2009
06 Jan 2010 CH01 Director's details changed for Mr Michael Andrews on 22 December 2009