Advanced company searchLink opens in new window

BRODER MOTORSPORTS LTD

Company number 05694705

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)
17 Oct 2009 CERTNM Company name changed metal source LIMITED\certificate issued on 17/10/09
  • CONNOT ‐
17 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-09
12 Oct 2009 AD01 Registered office address changed from 10 Skiers Hall Elsecar Barnsley South Yorkshire S74 8EU United Kingdom on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Mark Francis Burton on 10 October 2009
12 Oct 2009 SH01 Statement of capital following an allotment of shares on 10 October 2009
  • GBP 4
12 Oct 2009 CH03 Secretary's details changed for Doreen Williams on 10 October 2009
12 Oct 2009 CH01 Director's details changed for Mr Michael Andrews on 10 October 2009
04 Sep 2009 AA Accounts for a dormant company made up to 31 January 2009
25 Aug 2009 288a Director appointed mr michael andrews
02 Jul 2009 288a Director appointed mr mark burton
02 Jul 2009 288b Appointment terminated director broder LTD
02 Feb 2009 363a Return made up to 31/01/09; full list of members
26 Jan 2009 287 Registered office changed on 26/01/2009 from 41 otter street sheffield S9 3WL united kingdom
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
07 May 2008 287 Registered office changed on 07/05/2008 from office 1 suite 2 rcm business centre dewsbury road, ossett west yorkshire WF5 9ND
27 Feb 2008 363a Return made up to 01/02/08; full list of members
27 Feb 2008 288c Director's change of particulars / broder LTD / 01/02/2008
26 Nov 2007 AA Accounts for a dormant company made up to 31 January 2007
10 Jul 2007 287 Registered office changed on 10/07/07 from: unit 13, spartan house, 20 carlisle street sheffield S4 7LJ
20 Feb 2007 363a Return made up to 01/02/07; full list of members
05 Apr 2006 225 Accounting reference date shortened from 28/02/07 to 31/01/07
01 Feb 2006 NEWINC Incorporation