Confirmation statement. Statement with no updates. |
2023-12-20 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-24 |
View Report |
Accounts. Accounts type micro entity. |
2023-04-18 |
View Report |
Confirmation statement. Statement with no updates. |
2022-12-16 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-07 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-07-19 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-17 |
View Report |
Persons with significant control. Psc name: Broadoak Manufacturing Limited. Notification date: 2016-04-06. |
2020-12-01 |
View Report |
Persons with significant control. Psc name: Joseph Anthony Griffiths. Cessation date: 2020-01-01. |
2020-12-01 |
View Report |
Accounts. Accounts type dormant. |
2020-04-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-01-14 |
View Report |
Officers. Officer name: Paul Russell Foster. Termination date: 2019-03-01. |
2019-03-14 |
View Report |
Accounts. Accounts type micro entity. |
2019-02-25 |
View Report |
Confirmation statement. Statement with no updates. |
2018-12-11 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-16 |
View Report |
Confirmation statement. Statement with updates. |
2017-12-05 |
View Report |
Address. New address: 10 Springlakes Industrial Estate, Deadbrook Lane Aldershot Hampshire GU12 4UH. Change date: 2017-05-31. Old address: The Forge Cricket Hill Lane Yateley Hampshire GU46 6BB. |
2017-05-31 |
View Report |
Accounts. Change account reference date company current shortened. |
2017-05-30 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-30 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-09 |
View Report |
Officers. Termination date: 2016-12-14. Officer name: Lesley Joyce Crumplin. |
2016-12-14 |
View Report |
Officers. Termination date: 2016-12-14. Officer name: David Keith Fuller. |
2016-12-14 |
View Report |
Officers. Appointment date: 2016-12-14. Officer name: Mr Ian Watts. |
2016-12-14 |
View Report |
Officers. Officer name: Mr Joseph Anthony Griffiths. Appointment date: 2016-12-14. |
2016-12-14 |
View Report |
Officers. Officer name: Mr Paul Russell Foster. Appointment date: 2016-12-14. |
2016-12-14 |
View Report |
Accounts. Accounts type dormant. |
2016-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-12-09 |
View Report |
Accounts. Accounts type dormant. |
2015-06-19 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-12 |
View Report |
Accounts. Accounts type dormant. |
2014-05-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-12-06 |
View Report |
Accounts. Accounts type dormant. |
2013-05-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-19 |
View Report |
Accounts. Accounts type dormant. |
2012-05-03 |
View Report |
Annual return. With made up date full list shareholders. |
2011-12-07 |
View Report |
Accounts. Accounts type total exemption small. |
2011-05-18 |
View Report |
Annual return. With made up date full list shareholders. |
2010-12-20 |
View Report |
Accounts. Accounts type total exemption small. |
2010-05-28 |
View Report |
Annual return. With made up date full list shareholders. |
2009-12-14 |
View Report |
Officers. Change date: 2009-10-01. Officer name: David Keith Fuller. |
2009-12-14 |
View Report |
Accounts. Accounts type dormant. |
2009-06-11 |
View Report |
Annual return. Legacy. |
2008-12-08 |
View Report |
Accounts. Accounts type dormant. |
2008-08-19 |
View Report |
Annual return. Legacy. |
2007-12-10 |
View Report |
Accounts. Accounts type dormant. |
2007-06-21 |
View Report |
Annual return. Legacy. |
2006-12-04 |
View Report |
Accounts. Accounts type total exemption small. |
2006-05-22 |
View Report |
Annual return. Legacy. |
2006-01-30 |
View Report |
Accounts. Accounts type total exemption small. |
2005-07-05 |
View Report |