Advanced company searchLink opens in new window

BROADLAND RADIATORS AND HEAT EXCHANGERS LIMITED

Company number 02541299

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)
09 Apr 2024 TM01 Termination of appointment of Roland Cook as a director on 8 April 2024
19 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
21 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
18 Jan 2023 AA Unaudited abridged accounts made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
10 Jan 2022 CH01 Director's details changed for Mr Roland Cook on 10 January 2022
07 Oct 2021 AD01 Registered office address changed from Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH England to Broadland House Shepherds Business Park Norwich Road, Lenwade Norwich Norfolk NR9 5SG on 7 October 2021
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
05 Jul 2021 AD01 Registered office address changed from Broadland House Burton Road Norwich Norfolk NR6 6AT England to Broadland House Norwich Road Lenwade Norwich Norfolk NR9 5SH on 5 July 2021
16 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with no updates
16 Feb 2021 MR01 Registration of charge 025412990004, created on 16 February 2021
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Jul 2020 MR01 Registration of charge 025412990003, created on 21 July 2020
23 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 15/01/2020
21 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 108
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
06 Aug 2018 AA Micro company accounts made up to 31 December 2017
23 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
23 Feb 2018 PSC08 Notification of a person with significant control statement
22 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 22 February 2018
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
23 Aug 2017 SH01 Statement of capital following an allotment of shares on 10 August 2017
  • GBP 104