BROADOAK CONTROLS LIMITED - SITTINGBOURNE


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-19 View Report
Persons with significant control. Change date: 2023-10-18. Psc name: Mr Simon Donald Woodhouse. 2023-10-18 View Report
Persons with significant control. Psc name: Mr Darran Hewitt. Change date: 2023-10-18. 2023-10-18 View Report
Accounts. Accounts type total exemption full. 2023-04-14 View Report
Confirmation statement. Statement with no updates. 2022-10-18 View Report
Accounts. Accounts type total exemption full. 2022-03-01 View Report
Confirmation statement. Statement with no updates. 2021-10-20 View Report
Accounts. Accounts type total exemption full. 2021-03-22 View Report
Confirmation statement. Statement with no updates. 2020-10-15 View Report
Accounts. Accounts type total exemption full. 2020-03-26 View Report
Confirmation statement. Statement with no updates. 2019-10-15 View Report
Accounts. Accounts type total exemption full. 2019-03-12 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Simon Donald Woodhouse. 2019-02-26 View Report
Persons with significant control. Psc name: Darran Hewitt. Notification date: 2016-04-06. 2019-02-26 View Report
Persons with significant control. Withdrawal date: 2019-02-26. 2019-02-26 View Report
Confirmation statement. Statement with updates. 2018-10-15 View Report
Accounts. Accounts type total exemption full. 2018-04-06 View Report
Officers. Change date: 2018-03-29. Officer name: Simon Donald Woodhouse. 2018-03-29 View Report
Officers. Officer name: Darran Hewitt. Change date: 2018-03-29. 2018-03-29 View Report
Officers. Officer name: Mrs Tracy Woodhouse. Change date: 2018-03-29. 2018-03-29 View Report
Officers. Officer name: Mrs Tracy Woodhouse. Appointment date: 2017-12-31. 2018-01-08 View Report
Officers. Termination date: 2017-12-31. Officer name: Marion Hewitt. 2018-01-08 View Report
Confirmation statement. Statement with no updates. 2017-10-16 View Report
Accounts. Accounts type total exemption small. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-03-05 View Report
Annual return. With made up date full list shareholders. 2014-10-27 View Report
Accounts. Accounts type total exemption small. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Accounts. Accounts type total exemption small. 2013-02-19 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Officers. Officer name: Marion Hewitt. 2012-04-18 View Report
Officers. Officer name: Kevin Hewitt. 2012-04-18 View Report
Accounts. Accounts type total exemption small. 2012-02-02 View Report
Annual return. With made up date. 2011-10-26 View Report
Accounts. Accounts type total exemption small. 2011-02-15 View Report
Annual return. With made up date full list shareholders. 2010-10-21 View Report
Address. Change date: 2010-03-05. Old address: 1 London Road Sittingbourne Kent ME10 1NQ. 2010-03-05 View Report
Accounts. Accounts type total exemption small. 2010-02-01 View Report
Annual return. With made up date full list shareholders. 2009-11-13 View Report
Officers. Change date: 2009-10-01. Officer name: Kevin Hewitt. 2009-11-13 View Report
Officers. Change date: 2009-10-01. Officer name: Marion Hewitt. 2009-11-13 View Report
Officers. Officer name: Simon Donald Woodhouse. Change date: 2009-10-01. 2009-11-13 View Report
Officers. Change date: 2009-10-01. Officer name: Darran Hewitt. 2009-11-13 View Report
Accounts. Accounts type total exemption small. 2009-02-11 View Report
Annual return. Legacy. 2008-11-11 View Report
Accounts. Accounts type total exemption small. 2008-02-12 View Report
Annual return. Legacy. 2007-10-15 View Report