BROXWOOD LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-11-25 View Report
Address. Old address: Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ. Change date: 2020-12-10. New address: 68 Ship Street Brighton East Sussex BN1 1AE. 2020-12-10 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-12-05 View Report
Resolution. Description: Resolutions. 2020-12-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-12-05 View Report
Confirmation statement. Statement with updates. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2020-06-11 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with no updates. 2019-06-14 View Report
Accounts. Accounts type total exemption full. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-06-15 View Report
Accounts. Accounts type total exemption full. 2017-11-03 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Officers. Termination date: 2016-07-13. Officer name: Hazel Jean Owen. 2016-08-09 View Report
Officers. Termination date: 2016-07-13. Officer name: Hazel Jean Owen. 2016-08-09 View Report
Annual return. With made up date full list shareholders. 2016-06-23 View Report
Officers. Officer name: Mr Stephen John Owen. Change date: 2016-06-05. 2016-06-23 View Report
Officers. Change date: 2016-06-05. Officer name: Mrs Hazel Jean Owen. 2016-06-23 View Report
Officers. Officer name: Mr Derek John Charles Owen. Change date: 2016-06-05. 2016-06-23 View Report
Officers. Change date: 2016-06-05. Officer name: Mr Jonathan Charles Owen. 2016-06-23 View Report
Officers. Change date: 2016-06-05. Officer name: Mr Andrew Derek Owen. 2016-06-23 View Report
Officers. Officer name: Mrs Hazel Jean Owen. Change date: 2016-06-05. 2016-06-23 View Report
Accounts. Accounts type total exemption small. 2016-06-01 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type total exemption small. 2015-06-12 View Report
Annual return. With made up date full list shareholders. 2014-06-13 View Report
Accounts. Accounts type total exemption small. 2014-06-13 View Report
Accounts. Accounts type total exemption small. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-06-06 View Report
Officers. Officer name: Mr Jonathan Charles Owen. 2012-08-07 View Report
Officers. Officer name: Mr Andrew Derek Owen. 2012-08-07 View Report
Officers. Officer name: Mr Stephen John Owen. 2012-08-07 View Report
Annual return. With made up date full list shareholders. 2012-06-22 View Report
Accounts. Accounts type small. 2012-06-12 View Report
Accounts. Accounts type small. 2011-07-26 View Report
Annual return. With made up date full list shareholders. 2011-06-23 View Report
Annual return. With made up date full list shareholders. 2010-07-05 View Report
Officers. Change date: 2010-06-05. Officer name: Mr Derek John Charles Owen. 2010-07-05 View Report
Officers. Officer name: Mrs Hazel Jean Owen. Change date: 2010-06-05. 2010-07-05 View Report
Accounts. Accounts type small. 2010-07-01 View Report
Accounts. Accounts type small. 2009-07-28 View Report
Annual return. Legacy. 2009-06-17 View Report
Annual return. Legacy. 2008-07-28 View Report
Accounts. Accounts type small. 2008-07-15 View Report
Resolution. Description: Resolutions. 2008-03-18 View Report
Accounts. Accounts type small. 2007-09-01 View Report
Annual return. Legacy. 2007-07-02 View Report
Accounts. Accounts type small. 2006-07-27 View Report
Annual return. Legacy. 2006-07-05 View Report
Accounts. Accounts type small. 2005-08-12 View Report