BROADLEY AUTOMOTIVE LIMITED
Status | ACTIVE |
Company No. | 08670829 |
Category | Private Limited Company |
Incorporated | 02 Sep 2013 |
Age | 10 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
BROADLEY AUTOMOTIVE LIMITED is an active private limited company with number 08670829. It was incorporated 10 years, 10 months, 4 days ago, on 02 September 2013. The company address is 11 Redebourn Lane Bury, Huntingdon, PE26 2PB, England.
Company Fillings
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 04 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-04
Documents
Accounts with accounts type dormant
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Cessation of a person with significant control
Date: 19 Jan 2023
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Corrance Enterprises Sa
Cessation date: 2018-05-17
Documents
Accounts with accounts type dormant
Date: 05 Oct 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Gazette filings brought up to date
Date: 06 Sep 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-14
Old address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
New address: 11 Redebourn Lane Bury Huntingdon PE26 2PB
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Accounts with accounts type dormant
Date: 20 Aug 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Accounts with accounts type dormant
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 05 Sep 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Notification of a person with significant control
Date: 17 May 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher John Oliver Fox
Notification date: 2018-05-10
Documents
Withdrawal of a person with significant control statement
Date: 17 May 2018
Action Date: 17 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-17
Documents
Notification of a person with significant control
Date: 08 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Corrance Enterprises Sa
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 31 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Charles Morse
Termination date: 2017-10-24
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type dormant
Date: 31 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type dormant
Date: 28 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Accounts with accounts type dormant
Date: 30 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2015
Action Date: 12 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-12
Old address: Ringley Park House 59 Reigate Road Reigate RH2 0QJ United Kingdom
New address: Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Change person secretary company with change date
Date: 22 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-01
Officer name: Christopher Charles Morse
Documents
Change person secretary company with change date
Date: 09 May 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-01
Officer name: Christopher Charles Morse
Documents
Certificate change of name company
Date: 11 Apr 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bradley automotive LIMITED\certificate issued on 11/04/14
Documents
Resolution
Date: 08 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Incorporation company
Date: 02 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL014316 |
Status: | ACTIVE |
Category: | Limited Partnership |
22A BLACKHEATH VILLAGE,LONDON,SE3 9SY
Number: | 03455584 |
Status: | ACTIVE |
Category: | Private Limited Company |
INVERNESS HOUSE,INVERNESS,IV3 8LS
Number: | SC593185 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MENDIP CLOSE,ST. ALBANS,AL4 9SS
Number: | 11911162 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR E, SUITE 7.5,WEST YORKSHIRE, LEEDS,LS3 1AB
Number: | 10568145 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 ELLISON STREET,JARROW,NE32 3JU
Number: | 06179709 |
Status: | ACTIVE |
Category: | Private Limited Company |