BROADLEY AUTOMOTIVE LIMITED

11 Redebourn Lane Bury, Huntingdon, PE26 2PB, England
StatusACTIVE
Company No.08670829
CategoryPrivate Limited Company
Incorporated02 Sep 2013
Age10 years, 10 months, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BOOSTER SALES LP

12 SOUTH BRIDGE,EDINBURGH,EH1 1DD

Number:SL014316
Status:ACTIVE
Category:Limited Partnership

GLENEVE LIMITED

22A BLACKHEATH VILLAGE,LONDON,SE3 9SY

Number:03455584
Status:ACTIVE
Category:Private Limited Company

INVERNESS HOUSE LIMITED

INVERNESS HOUSE,INVERNESS,IV3 8LS

Number:SC593185
Status:ACTIVE
Category:Private Limited Company

KELSIE HAMPTON LIMITED

23 MENDIP CLOSE,ST. ALBANS,AL4 9SS

Number:11911162
Status:ACTIVE
Category:Private Limited Company

PETER DUFFY (LEEDS) LIMITED

FLOOR E, SUITE 7.5,WEST YORKSHIRE, LEEDS,LS3 1AB

Number:10568145
Status:ACTIVE
Category:Private Limited Company

S FLEMING LIMITED

79 ELLISON STREET,JARROW,NE32 3JU

Number:06179709
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source