Advanced company searchLink opens in new window

BRODERICK GROUP LIMITED

Company number 01459430

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)
03 Nov 2016 MR01 Registration of charge 014594300002, created on 24 October 2016
29 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15,574
01 Oct 2015 AA Accounts for a medium company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 15,574
27 Nov 2014 CERTNM Company name changed manchester vending services LIMITED\certificate issued on 27/11/14
  • RES15 ‐ Change company name resolution on 2014-10-24
03 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-24
03 Nov 2014 CONNOT Change of name notice
01 Oct 2014 AA Accounts for a medium company made up to 31 December 2013
30 Sep 2014 CONNOT Change of name notice
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 15,574
29 Aug 2013 AA Accounts for a medium company made up to 31 December 2012
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
01 May 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2012 AA Accounts for a medium company made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Jan 2012 AD01 Registered office address changed from Unit 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester M22 4TE on 3 January 2012
12 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
07 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
26 Oct 2010 AA Accounts for a medium company made up to 31 December 2009
26 Apr 2010 AD01 Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 26 April 2010
06 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Peter Anthony Broderick on 1 October 2009
06 Jan 2010 CH01 Director's details changed for John Martin Broderick on 1 October 2009