- Company Overview for BROADBAND WHEREVER LIMITED (05730401)
- Filing history for BROADBAND WHEREVER LIMITED (05730401)
- People for BROADBAND WHEREVER LIMITED (05730401)
- More for BROADBAND WHEREVER LIMITED (05730401)
| 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) |
|---|---|---|---|
| 06 Mar 2026 | PSC04 | Change of details for Mr Shawn Hunt as a person with significant control on 6 March 2026 | |
| 06 Mar 2026 | CS01 | Confirmation statement made on 6 March 2026 with no updates | |
| 06 Mar 2026 | CH01 | Director's details changed for Shawn Hunt on 6 March 2026 | |
| 01 Sep 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 06 Mar 2025 | CS01 | Confirmation statement made on 6 March 2025 with no updates | |
| 10 Sep 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 14 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
| 05 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 09 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
| 18 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 07 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
| 22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 21 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
| 17 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
| 11 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
| 05 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 03 Jul 2019 | PSC04 | Change of details for Mr Shawn Hunt as a person with significant control on 31 March 2017 | |
| 03 Jul 2019 | PSC01 | Notification of Linda Cunnington as a person with significant control on 31 March 2017 | |
| 11 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
| 22 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 06 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
| 12 Sep 2017 | AD01 | Registered office address changed from Old Forge House Cricket Green Hartley Wintney Hook Hampshire RG27 8PZ to 43 Wilderness Road Earley Reading Berkshire RG6 7RR on 12 September 2017 | |
| 06 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 | |
| 17 May 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
| 06 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates |